Skip to main content

Full text of "Brewood parish register"

See other formats


1906. 

BR  E  WOOD. 

1562-1649. 


Staffocbsbire 
IParisb  IRegister  Society. 


Editor  and  Secretary  : 

REV.    F.   J.   WROTTESLEY, 

Denstone   Vicarage^   UUoxeier. 


Deanery  of  Penkridge. 

Brewoob  parisb  IRcGister. 

Vol.  I. 

Privately   printed    for   the   Staffordshire   Parish    Register   Society. 

All  Communications  respecting   the  printing  and  transcription  of 
Registers  and  the  issue  of  the  parts  should  be  addressed  to  the  Editor. 

Attention  is  especially  directed  to  Notices 
on  inside  of  Cover. 


to    the 


F^  AT.  ' 


by 


President — The  Earl  of  Dartmouth. 

Editor  and  Secretary — Rev.   F.  J.  Wrottesley, 
Denstone  Vicarage,  Uttoxeter. 


'T'HE  Council  has  the  pleasure  of  placing  in  the  hands  of  Members 
the  seventh  instalment  of  Staffordshire  Parish  Registers  consisting 
of  the  following  : — 

Parish.  Deanery. 

Trentham  (2  parts)  Trentham. 

Brewood  (pt.  i.)  Penkridge. 

Rocester  (pt.  i)  Uttoxeter. 

Indices  for  Haughton  and  Standon. 


EUastone  (pt   i.)  and  Eccleshall  (pt.  i.)  to  follow.       ^ 

Subscriptions  for  1905  should  be  paid  to  the  accoant  of 
the  Staffordshire  Parish  Register  Society  at  Lloyds  Bank,  Stafford. 

The  following  Registers  have  been  published  : — Casde  gliurch 
(2  parts),  Stafford;  Milwich,  Stafford;  Haughton,  Stafford;  B-arton- 
under-Needwood  (2  parts),  Tutbury  ;  Alstonfield  (4  parts),  AL^ton- 
field ;  Standon,  Eccleshall;  Hamstail  Ridware  (pt.  i.),  K:Ugeley; 
Tatenhill,  Tutbury  ;  Berkswich-with-Walton,  Stafford  ;  Pipe  Rjdware, 
Rugeley ;  Barlaston,  Trentham.  Each  part  may  be  purchafeci  at  a 
cost  of  5s.,  on  application  to  the  "  Staffordshire  Advertiser^  Office, 
Stafford. 

Indexing. — The  Council  will  be  very  pleased  to  receive  offers 
of  help  in  indexing  the  various  Registers,  as  also  offers  of  Tran- 
scribing.    Offers  of  help  may  be  sent  to  the  Editor. 


Brit^ham  Younif  University 
Harold  B.  Lee  Library 


Gift  of 

Manti  Stake  Family 
History  Center 


^ 


z^ 


cj^i>^^^^^ .    1^^^^^ 


f 


p. 
o 


Digitized  by  the  Internet  Archive 
in  2010  with  funding  from 
Brigham  Young  University 


http://www.archive.org/details/brewoodparishreg01brew 


I/.  M906. 

BREWOOD 

1562-1649. 


Statforbsbite 
patisb  IRegister  Society, 


Editor  and  Secretary: 
REV.    F.   J.    WROTTESLEY, 

Denstone  Vicarage^   Uitoxeter. 


Deanery  of  Penkridge. 

Brewoob  parish  IReoister^ 

Vol.  I. 

Privately   printed   for   the   Staffordshire   Parish   Register   Society. 

All  Communications   respecting    the  printing  and  transcription  of 
Registers  and  the  issue  of  the  parts  should  be  addressed  to  the  Editor. 

Attention  is  especially  directed  to  Notices 
on  inside  of  Cover. 


HAROLD  B.LFr-L.L^'Qv 
BRIGHAM  YOUNG  UNiV^^^ 


PROV't' 


Brcwoob. 

Brewood,  D  Breude,  "  hill  wood,"  was  a  Manor  of  the  Bishops  of  Chester,  with 
a  Church  and  a  resident  priest,  dating  back  to  Saxon  times.  In  the  Parish  were 
the  Manors  of  Chillington,  Coven,  Engleton,  Gunston,  Hyde,  Bromhall,  Brinsford, 
Aspley,  and  Somerford.  Brewood  was  once  a  royal  forest,  but  it  was  disafiorested 
by  King  John,  who  visited  Brewood  in  the  years  1200,  1206,  and  1207,  and  stayed 
at  the  Bishop's  Manor  House,  which  was  probably  close  to  the  Church.  In  the  year 
122 1,  through  Bishop  Cornhull,  a  market  was  granted  to  be  held  every  Friday  ; 
and  once  there  stood  an  old  Market  Cross  in  the  Square  that  still  bears  the  name 
of  Market  Square,  which  fell  down  in  1810.  In  the  year  1256  Bishop  Weseham 
retired  from  his  See  and  lived  in  the  Manor  House,  but  died  in  the  following  year. 
At  Black  Ladies,  in  the  Parish  of  Bishopswood,  which  was  separated  from  Brewood 
and  made  a  separate  Parish  in  1852,  was  a  Benedictine  Nunnery,  dedicated  to  St. 
Mary,  which  may  have  owed  its  origin  to  one  of  the  Bishops  of  Lichfield.  It  was 
founded  before  1162,  as  Margery,  one  of  the  daughters  of  Sir  Ralph  de  Coven, 
who  married  Henry  de  Parco,  endowed  it  with  an  annual  rent  of  i6d.  on  land  in 
Horsebrook,  The  last  Prioress  was  Isabella  Launder,  and  at  the  Dissolution 
Sir  Thomas  Giffard  bought  the  site,  together  with  the  Church,  water  mill,  and 
a  pasture,  the  annual  value  of  which  was  estimated  at  £7  9s.  id.,  for  £134  is.  8d., 
and  had  to  pay  an  annual  rent  of  15s.  The  house  became  a  residence  of  that 
family  till  1718.  A  long  law  suit  was  entered  on  between  the  parochial  authorities 
of  Brewood  and  the  Giffards  to  bring  Blackladies  within  the  jurisdiction  of 
Brewood  for  rateable  purposes,  in  which  the  Parish  of  Brewood  was  successful. 
The  old  Chapel  was  used  for  service  with  a  resident  priest  till  1840,  when  the 
Roman  Church  was  built  in  Brewood,  and  one  of  the  last  priests,  John  Roe, 
pastor  of  Blackladies  for  48  years,  lies  buried  in  the  ruins  of  White  Ladies.  At  a 
short  distance  from  Black  Ladies  was  the  Cistercian  Monastery  of  White  Ladies, 
dedicated  to  St.  Leonard,  which  is  situated  in  the  extra  parochial  Boscobel,  ''  the 
beautiful  wood,"  where  Edward  Giffard,  son  of  Thomas,  about  a.d.  1580,  built  a 
house  for  the  concealment  of  Ministers  of  his  faith,  as  also  a  residence  for  himself. 
Boscobel  passed  from  the  Giffards  to  the  Cottons  by  the  marriage  of  Frances, 
daughter  of  John  Giffard,  to  John  Cotton,  who  died  in  1654,  leaving  an  only 
daughter,  Jane,  who  married  Basil  Fitzherbert,  of  Norbury  and  Swinnerton. 
Their  descendant,  Thomas  Fitzherbert,  sold  White  Ladies  and  Boscobel  in  1812 
to  a  Mr.  Evans,  whose  representatives  now  possess  it. 

THE  HYDE—"  AN  ESTATE." 

The  first  of  the  name  of  de  Hyde  is  found  in  the  reign  of  King  John,  and 
the  Manor  remained  in  the  hands  of  that  family  till  a.d.  1418,  when  the  last  of  the 
family,  EUzabeth,  married  Richard  Lane  and  brought  to  that  family  the  Manors 
of  Hyde,  Gunston,  and  Bromhall.  The  family  of  the  Lanes  sprimg  from  Wolver- 
hampton. Richard  Lane  was  buried  in  Brewood  Chiirch,  as  was  also  his  son 
John  Lane  and  his  wife  Margaret,  and  their  tombstone,  which  was  originally 
in  the  Lady  Chapel  at  the  east  end  of  the  south  aisle,  was  discovered  at  the 
restoration  of  the  Church  in  1878,  and  placed  at  the  west  end  of  the  south  aisle, 
and  in  a  window  in  the  south  aisle  were  the  Arms  of  Richard  Lane,  John  Lane, 
and  Margaret  nis  wife.  The  last  of  the  Lanes  to  possess  this  Manor  was  Thomas 
Lane,  who  died  in  i775.  but  before  this  the  Manor  of  Hyde  passed  to  the  Giffards 
by  purchase. 


Staffordshire  Parish  Registers. 

SOMERFORD—"  SUMMER  FORD  "  ? 

The  Manor  of  Somerford  was  carved  out  of  the  Bishop's  Manor  of  Brewood 
by  a  grant  of  Robert  Peche,  who  held  the  See  from  a.d.  1120  to  1126,  the 
Bishop's  Saxon  tenant  Frane  being  dead  and  leaving  an  only  daughter  Hainilda. 
Frane  had  held  an  hereditary  forest  office,  but  his  daughter  was  unmarried,  and 
so  the  Bishop  enfeoffs  Richard  de  Somerford,  who  was  to  perform  the  service 
due  from  the  land  and  to  receive  the  profits  of  the  Manor,  and  on  the  death  of 
Hainilda  to  receive  the  lands.  The  family  of  Somerford  continued  till  1704, 
when  Sir  Walter  Wrottesley,  who  had  purchased  the  Manor  from  the  Mortgagees 
of  John  Somerford,  lived  at  Somerford  during  the  re-building  of  his  house  at 
Wrottesley.  He  died  in  1712,  and  was  buried  at  Brewood,  as  was  also  his  widow, 
Dame  Anne,  who  was  his  second  wife  and  a  daughter  of  Mr.  Justice  Burton, 
of  Longnor,  Co.  Salop.  She  died  in  1732,  leaving  the  Manor  of  Somerford  to 
her  daughter  x\nn,  the  wife  of  Thomas  Hutchinson,  Esq.,  of  Owthorpe,  Co.  Notts, 
in  trust  for  sale,  and  it  was  sold  in  1734  for  ,(5,400  to  Robert  Barbor,  Esq.,  of  the 
Inner  Temple.  In  1779  it  was  purchased  by  the  Hon.  Ed.  Monckton,  and  is  now 
in  the  possession  of  F.  Monckton,  Esq. 

BROMHALL— «'  BROOM-MEADOW." 

As  to  Bromhall,  we  have  a  grant  of  this  Manor  (a.d.  1150-1152)  from  Walter 
Durdent,  Bishop  of  Coventry,  to  Ralph  de  Harborne,  of  all  the  land  in  Bromhall, 
with  the  same  judicial  power  as  the  Bishop  himself  possessed  in  his  Manor  of 
Brewood,  and  the  issue  of  Ralph  took  up  their  abode  at  Bromhale  and  founded 
a  family  named  after  it.  This  family  lasted  till  the  year  1326,  when  it  became 
merged  with  the  Manor  of  the  Hyde,  in  possession  of  Thomas  de  la  Hyde  and  Mar- 
garet his  wife,  who  was  probably  a  de  Bromhale.  From  the  Hydes  it  passed  to 
the  Lanes,  and  in  2  H.  VI.  the  Lanes  sold  it  to  John  Leveson,  of  Wolverhampton, 
who  in  15  Eliz.  sold  it  to  John  Leveson,  of  Little  Wyrley,  Esq.,  who  sold  it  to 
Roger  Fowke,  of  Brewood,  Esq.  It  was  for  many  years  the  residence  of  the  family 
of  Careless,  and  the  birthplace  of  the  famous  Colonel  Carlos  who  shared  the  Boscobel 
oak  with  Charles  11.  on  September  6th,  165 1.  At  a  later  period  when  Bromhall 
was  in  the  possession  of  the  Giffards  in  1724  Peter  Giffard  was  obhged  to  have 
recoiurse  to  an  action  for  ejectment,  which  was  tried  at  Stafford. 

ENGLETON. 

Engleton  ("  English  town  ")  is  another  old  Manor  and  seat  of  a  family  which 
took  their  name  from  the  place.  The  earliest  known  was  Ralph  de  Engleton 
( 1 150-2).  The  last  of  the  family  was  Hugh,  who  left  a  daughter,  married  to 
Thomas  de  Levereshead.  On  his  death  he  left  two  daughters — Joan  who  married 
Adam  de  Wisbrid,  and  Eleanor.  On  their  death  the  Manor  came  to  Alan  de 
Withyford  and  Joan  his  wife,  who  was  a  daughter  of  Joan  de  Wisbrid,  and  they 
willed  it  to  Roger  Fowke  and  Elizabeth  his  wife.  From  the  Fowkes  it  passed 
to  the  Husseys,  and  in  1767  Phineas  Hussey,  of  Little  Wyrley,  Esq.,  sold  it  to 
Thomas  Phmley,  of  Brewood  Hall,  F:sq.,  who  in  1786  sold  it  to  the  Hon.  Edward 
Monckton,  and  it  is  now  in  possession  of  his  representative,  F.  Monckton,  Esq. 
But  the  principal  family  at  Engleton,  though  they  never  possessed  the  Manor, 
was  the  Moretons.  They  came  from  Moreton  and  Wilbrighton,  Co.  Stafford, 
the  first  of  whom  was  Hemming  de  Moreton,  who  held  Moreton  under  Wm. 
Fitzalan  in  1166.  The  property  at  Engleton  was  probably  acquired  by  a  marriage 
of  Matthew  Moreton  with  Isabel,  daughter  of  Robert  Knightley,  of  Engleton,  Esq., 
and  this  property  came  to  a  younger  son  Thomas,  who  died  in  1558.  Edward 
Moreton  (1634-1687)  married  Elizabeth  Ducie,  and  their  son  Matthew,  in  1720, 
was  created  Baron  Ducie  of  Moreton.  A  quaint  monument  is  in  the  Church  to 
the  memory  of  Edward  and  Margery  Moreton,  who  died  in  1630  and  1633,  and 
their  son  Matthew  who  died  in  1669  and  his  wife  Sarah  who  died  in  1672. 


Brewood. 


CHILLINGTON— "  CILLES  TOWN." 

The  Manor  of  Chillington  occurs  in  Domesday  among  the  possessions  of 
William  filius  Corbutionis  in  Warwickshire.  By  a  deed  Peter  Corbesun,  the 
grandson  of  William  fitz  Corbesun,  granted  Chillington  to  Peter  Giffard,  his 
wife's  nephew,  to  be  held  by  him  and  his  heirs  for  the  service  of  half  a  knight's 
fee.  At  the  date  of  this  deed  Peter  Giffard  had  returned  from  Ireland,  where 
he  had  served  with  distinction  under  Strongbow  (Richard  fitz  Gilbert,  Earl  of  Clare) 
in  ii/o,  and  at  Chillington  is  still  to  be  seen  the  grant  made  to  him  by  Earl 
Richard  of  the  vill  of  Tachmelin  in  Ireland.  Peter  Corbuson  was  of  Stodley,  Co. 
Warwick.  The  Bishop  constantly  laid  claim  to  the  Manor,  as  shown  by  the 
different  law  suits.  In  the  history  of  the  Giffards  by  General  Wrottesley,  pub- 
lished in  the  Salt  Historical  Collections,  vol.  v.  N.S.,  he  shows  that  the  Giffards, 
of  Chillington,  were  sprung  from  the  Giffards  of  Fonthill,  Co.  Wilts,  and  that 
Peter  Giffard  was  son  or  brother  of  Walter  Giffard,  who  held  a  knight's  fee  in 
Wiltshire  under  Godfrey  de  Scudamore  ;  from  whom,  either  by  reason  of  kinship 
or  overlordship,  the  Giffard  arms  of  the  three  stirrups  with  their  leathers  were 
taken.  Their  story  is  that  of  many  an  English  family  of  knights  and  squires, 
with  the  addition  that  they  are  still  Giffards  of  Chillington.  They  are  to  be  found 
at  Boroughbridge,  the  Battle  of  the  Spurs  and  the  Field  of  the  Cloth  of  Gold.  In 
1585,  had  their  brewhouse  been  greater,  Mary  Queen  of  Scots  would  have  been 
at  Chillington  instead  of  Chartley.  After  the  days  of  Ehzabeth  they  fell  on 
evil  times.  In  the  Church  are  found  monuments  to  Sir  John  Gififorde  (1466-1566) 
with  his  two  wives,  J  ane,  daughter  of  Thomas  Hoord,  of  Bridgenorth,  and  Eliza- 
beth, widow  of  Sir  John  Montgomery,  and  daughter  of  vSir  WiUiam  Gresley. 
His  son  Sir  Thomas  also  has  an  altar  tomb  and  his  wife  Ursula  Throckmorton. 
Another  altar  tomb  is  to  John  Giffard  and  his  wife  Joyce  Leveson,  ob.  1608. 
John  died  in  1613.  The  fourth  altar  tomb  is  to  Walter  Giffard  and  his  wife 
Philippa,  daughter  of  Henry  White.  There  were  also  several  other  monuments 
to  the  family  which  were  destroyed  when  the  Church  was  from  time  to  time 
defaced. 

COVEN— "HUT." 

Coven  was  a  Manor  2  miles  south-east  of  Brewood,  which  lay  partly  within 
the  bounds  of  Cannock  Forest  which  extended  up  to  the  bridge  which  crosses 
the  Penk.  It  gave  the  name  to  a  family,  the  earliest  of  which  was  Alan  de  Coven, 
who  held  two-thirds  of  a  knight's  fee  in  1166  under  Robert  de  Stafford.  In 
the  Testa  de  Nevill  tem.  H.  3  Ralph  de  Coven  holds  a  knight's  fee  in  Coven  of 
the  Barony  of  Stafford,  whose  eldest  daughter  and  co-heiress,  Alice,  married 
John  de  Pendeford.  Ralph  de  Coven  married  Margaret,  second  daughter  of  John 
Bagot.  Ralph  de  Pendeford,  their  younger  son,  took  the  name  of  Coven  and 
succeeded  to  the  Manor.  From  the  Covens  the  Manor  descended  by  a  marriage 
to  the  Burnels,  and  the  sister  of  one  Robert  Burnel  married  Ralph  Purcel,  son  of 
Ralph,  whose  son  Otvel  Purcell  was  a  minor  in  11  E.  I.  In  13  E.  III.  Chief 
Justice  William  dc  Shareshill  purchased  the  Manor  of  Coven  from  Thomas  Purcel. 
On  the  death  of  the  Chief  Justice  it  descended  to  his  son  Sir  Wilham,  who  died 
leaving  a  daughter  Margaret,  who  married  Richard  Harcourt.  Sir  Walter 
Harcourt  sold  it  to  Sir  Walter  I,eveson,  whose  executors  sold  it  to  Sir  Edward 
Littleton.  Sir  Edward  Littleton  sold  it  to  the  Lanes,  who  sold  it  to  Dame  Ann 
Wrottesley,  widow  of  Sir  Walter  and  the  owner  of  Somerford.  Her  son  Walter 
died  before  his  mother,  but  he  was  married  to  a  Miss  Craig,  and  left  a  son  Thomas, 
to  whom  was  devised  the  Manor  of  Coven.  Thomas,  in  1733,  niarried  his  cousin 
Elizabeth,  daughter  of  Sir  John  Wrottesley,  the  fovurth  Baronet.  He  left  no  issue, 
and  by  his  will  dated  September  29th,  1733,  he  devised  the  Manor  of  Coven  to  Mag- 
dalen Craig,  spinster,  and  her  heirs.  This  estate  was  conveyed  to  Robert  Barbor, 
Esq.,  of  the  Inner  Temple,  for  £3,550,  and  was  sold  by  him  to  the  Hon.  E.  Monckton. 


Staffordshire  Parish  Registers. 

BRINSFORD— "  BROWN'S  FORD." 

Brinsford  lies  partly  in  Coven  and  partly  in  Bushbury.  At  Doomsday  it 
was  probably  included  in  Coven.  In  the  time  of  H.  III.  Bertram  de  Burgo,  Kt., 
was  lord,  and  afterwards  Fichard  Bagot.  In  1300  Edward,  son  of  Philip  Burnel, 
held  it  of  the  Barony  of  Dudley.  It  afterwards  came  to  Sir  William  ShareshuU, 
and  then  to  the  Lanes,  and  eventually  to  the  present  possessors  the  Moncktons. 

ASPLEY— "  THE  ASPEN  TREE  LEA." 

Aspley  is  another  old  Manor,  between  Somerford  and  Shareshill,  which  in 
21  H.  VII.  was  held  of  the  Harcourts  by  Thomas  EUingbridge.  It  then  passed 
to  the  Fowkes,  and  from,  them  to  the  Bracegirdles.  Henry  Bracegirdle  left  two 
daughters,  one  of  whom  married  Thomas  Watson  Perks,  of  Shareshill,  whose 
representative  sold  the  Manor  and  estate  to  the  Hon.  Edward  Monckton,  and 
it  is  now  held  by  his  representative,  F.  Monckton,  Esq. 

Coven,  including  Brinsford  and  .\splev,  was  formed  into  a  separate  Parish 
in  1858. 

BREWOOD— CHURCH   AND    SCHOOL. 

The  Church  at  Brewood,  dedicated  to  the  B.V.M.,  is  the  work  of  several 
periods  of  time.  Of  the  Saxon  building  there  is  no  trace.  The  oldest  part  is 
the  Chancel  which,  with  its  length  of  64  feet  and  elegant  lancet  windows,  may 
be  assigned  to  about  a.d.  1220.  The  nave,  aisles,  and  tower  have  been  re-built 
at  later  dates.  The  aisles  are  thought  to  have  been  a  series  of  transverse  gables, 
but  the  gables  on  the  north  side  were  destroyed  and  the  aisle  re-built  about  1320- 
1340.  The  re-building  of  the  nave  and  tower  and  spire  are  sufficiently  marked 
as  late  Perpendicular,  and  may  be  assigned  to  about  14S3,  though  some 
would  place  it  earlier.  In  1775  the  state  of  the  roofs  was  so  dangerous 
that  it  was  found  necessary  to  repair  them,  and  so  the  flat  lead  roof 
of  the  nave  and  the  sloping  roofs  of  the  aisles  were  removed  and  all 
three  combined  in  one  pitch.  The  north  and  south  doors  were  stopped,  and  an 
entrance  made  at  the  west  door  ;  and  new  windows  were  placed  in  the  aisles. 
In  1827  galleries  were  added.  In  1879  the  Church  was  restored  after  the  plans 
of  Sir  George  Street,  and  the  Chancel  was  again  restored  in  1905.  In  the  Church 
are  monuments  to  the  Giffards,  Moncktons,  Moretons,  John  Perrott,  whose 
mother  Anastasia,  was  daughter  of  George  Barbor,  Esq.,  of  Somerford,  Fowkes, 
and  others.  There  is  also  a  monument  to  the  Right  Rev.  Charles  Berington, 
Roman  Catholic  Bishop  of  the  Midland  District,  who  died  in  1798,  and  resided 
at  Long  Byrch,  an  interesting  old  house  off  the  Codsall  Road,  belonging  to  the 
Giffard  family,  and  used  as  the  dower  house,  which  has,  alas,  been  replaced  by  a 
modern  monstrosity.  A  clock  and  eight  bells,  the  bequest  of  Charles  Docker,  Esq., 
were  put  up  in  1897.  Brewood  was  ordained  a  vicarage  in  1274.  It  was  a 
peculiar  of  the  Deans  of  Lichfield  till  1846,  and  in  1170  Bishop  Peche  gave  lands 
at  Brewood  to  the  Dean.  There  is  an  old  Grammar  School  connected  with  the 
name  of  Dr.  Knightlcy  in  1553,  though  it  was  probably  attached  originally 
to  the  Church.  For  some  time  the  Gitfards  had  to  do  with  the  school,  and  there 
were  several  Chancery  suits.  The  school  is  administered  by  a  Governing  Body 
constituted  uhder  the  Endowed  Schools  Acts.  There  is  an  agricultural  depart- 
ment subsidized  by  the  County  Council,  who  also,  year  by  year,  offer  Agricultural 
and  other  Scholarships,  to  be  held  at  the  school.  Valuable  Exhibitions  were 
founded  by  the  late  Rev.  Henry  Kempson  and  Mr.  William  Parke.  At  this 
school  Dr.  Johnson  once  applied  for  the  post  of  usher.  Among  the  pupils 
have  been  members  of  the  principal  families  in  South  Staffordshire.  The  charities 
amount  to  about  £150  a  year. 


Brewood. 


The  following  is  a  list  of  Vicars,  but  the  list  is  not  complete  : — 

1 150-2.     Robert. 

1 194.  Barnard  de  Brewood. 

1275.  Robert  de  Twyford. 

1294.  Richard  Roulesham. 

1304.  WiUiam  de  Pecco  (resigned). 

1319.  Robert,  son  of  Adam  de  Brewode. 

1347-  John  de  Brengworthe. 

1361.  William  Stuche. 

1371.  Robert  de  Pulton. 

1386.  Richard  Stone. 

1539.  Henry  Fleeming. 

1553.  Richard  Wharton,  ob.  1587. 

1587.  Thomas  Grove,  ob.  1602. 

1602.  Roger  Turner,  ob.  1614. 

1614.?  Edward  Pasmer,  ob.  1629. 

1629.  WiUiam  Lindsell. 

1634.  William  Chandler. 

1646-1662.?  John  Dolman,  unordained. 

1663.  Charles  Bagnold. 

1664.  Richard  Emery,  ob.  1678. 

1678  ?  William  Tonkes  Tomkis,  ob.  1715. 

1715.  Charles  Dugard. 

1729.  John  Moss,  ob.  1737. 

1737.  William  Budworth,  ob.  1745. 

1746.  Richard  Fenton,  ob.  1760. 

1760.  Richard  Fowler,  ob.  1762. 

1762.  Thomas  Feilde. 

1767.  Thomas  Muchall. 

1804.  Baptist  John  Proby,  ob.  1830. 

1830.  Alexander  Bunn  Haden,  ob.  1863. 

1863.  Edward  John  Wrottesley,  ob.  1901. 

1901.  Charles  Dunkley. 

REGISTERS. 

1653.     June  24,  1696.    i9|in.  by  Sin.     Parchment.    Bound  in  leather. 
1696-1729.     i7in.  by  7iin.     Parchment.     Boards  with  leather  back. 
1729-1784.     Weddings    to    1749   only.      i6in.   by  7in.      Parchment 

Boards  with  leather  back. 
1785-1812.     Baptisms    and    Burials.       i6in.    by    7in.       Parchment. 

Bound  in  leather. 
1754-1806.     Marriages    only.      i6in.    by    7jin.     Bound  in  leather. 
1806-1812.     Marriages  only.     i5in.  by  loin.     Bound  in  leather. 

The  Lichfield  transcripts  are  lost. 

My  thanks  are  due  to  Rev.  C.  Dunkley  for  revising  the  proofs. 

F.J.W. 


penftribge  2)caneri?,  Brcwoob  (1562*»1649)< 


VOL.  I. 

1562. 
The  Register  Booke  of  Brewoode,  contayninge  the  tyme 
and  names  of  all  suche  as  have  bene  Christened,  Married,  and 
Buried,  from  the  xviiith  daye  of  February  in  the  yeare  of  our 
Lorde  God,  1562.  And  in  the  iiijth  yeare  of  the  Raigne  of 
our  Sou'^aigne  Lady  Queene  Elizabethe,  Sir  Richarde  Warton 
beinge  Vicar  then  of  Brewoode. 


Christeninges, 

156^ 

,  Feb. 

21. 

Thomas  Elkyn. 

>» 

Mar. 

I. 

Thomas  Harper. 

J5 

Mar. 

14- 

Johan  Russhon. 

1562 

,  Mar. 

30. 

Margarett  Morton. 

»? 

Apr. 

5- 

Johan  Graysley. 

>> 

Apr. 

7- 

Edwarde  Cowley. 

)> 

May 

I. 

William  Allen. 

?> 

May 

24. 

Edward  Rocke. 

J> 

June 

3- 

Johan  Maney. 

?) 

June 

5- 

Marye  Smithe. 

5> 

June 

25- 

Ursula  Smithe. 

J» 

June 

28. 

Gerarde  Gifforde. 

?> 

July 

18. 

Ursula  Adams. 

>» 

Aug. 

2. 

Alice  Corbet t. 

J> 

Aug. 

30- 

Edwarde  Somerforde. 

>> 

Aug. 

31. 

Sibell  Rocke. 

5> 

Oct. 

4- 

Richarde  Boorne. 

J> 

Oct. 

23. 

Elizabethe  Dearne. 

?> 

Nov. 

I. 

Mathewe  Smithe. 

»> 

Nov. 

13- 

Thomas  Clarke. 

10  Staffordshire  Parish  Registers.  [1562 

Christininges,  1562. 

1562,  Nov.  24.     Isabell  Springer. 
Dec.    13.     Thomas  Webbe. 

„     Dec.    29.  Joyce  Yate. 

„     Dec.    30.  John  Goughe. 

I56|,  Jan.    30-  J^^  Toncks. 

1563,  June     I.  John  Bill. 

June     9.     Richard  Brilsforthe. 
June  15.     Ellen  Collens. 
July     6.     Katheren  Fowke. 
July     7.     Mathewe  Madeley. 
July   25.     Mathewe  Tuleston. 
July   25.     Ehzabeth  Wade. 
Aug.     I.     Alice  Duffeilde. 
Aug.     4.     Francisca  Gyfforde. 
'',     Sept.     6.     Thomas  Allen. 
„     Sept.  12.     Johan  Foster. 
„     Sept.  15.     Grace  Charles. 
Oct.    10.     John  Maney. 
Oct.    10.     Thomas  Richards. 
Oct.    30.     Edward  Duncalfe. 
„     Nov.  15.     Joyce  Claye. 
„     Nov.  24.     Ahce  Standley. 
Nov.  27.     Edward  Terrey. 
Nov.  29.     Ehzabeth  Hollyce. 
156I,  Jan.    17.     Johan  Robarts. 
„     Jan.    20.     Roger  Goughe. 
„     Jan.    23.     Roberte  Ray. 
Feb.    16.     Sampson  Borne. 
Feb.    26.     Jane  Smithe. 
„     Mar.     3.     Roger  Smithe. 
Mar.    12.     William  Parker. 
1564,  Apr.      3.     Mathewe  Goughe. 
Apr.      9.     Thomas  Corbett. 
„     Apr.    10.     Margerie  Brynsforde. 
„     Apr.    21.     Phihppe  Sheer. 
„     Apr.    25.     William  Dale. 
June     4.     Elizabeth  Carles. 
June  12.     John  Sommerforde. 


1564]  Brewood.  11 

1564,  June  15.     Isabell  Evans. 

„  July   21.  William  Renaldes. 

„  July   29.  Jane  Fowke. 

„  Sept.    4.  Edwarde  Gifforde. 

„  Oct.    22.  Edward  Childe. 

„  Oct.    23.  William  Tranter. 

„  Oct.    24.  Alice  Moore. 

„  Nov.  14.  Johan  Clarke. 

,,  Dec.    20.  Johann  Careles. 

156.1,  Jan.    14.  Edward  Tumlinson. 

„  Feb.      2.  Johan  Carryor. 

„  Feb.    II.  Joyce  Gooer. 

„  Feb.    16.  Thomas  Corbett. 

„  Feb.    18.  Richarde  Robertes. 

1565,  June     3.  Elyzabethe  Forrest. 
„  June     7.  Edward  Northall. 

„     June  II.     Joanne  Monckes. 
„     June  II.     Johan  Stanlaye. 

1562.    Marriages.    1562. 

1562,  June  21      Phillip  Duffeilde  &  Alice  Potte 
„     July   20.     Thomas  Carelesse  &  Anne  Feare. 

„     Oct.    19.     William  NichoUs  &  Margarett  Jordain. 
„     Oct.      4.     John  Gearey  &  Wenefreed  Turner. 
Anno  Dni.  1563,  A°.  R.  Eliz.,  5. 
1562.,  Feb.     4.     Henry  Tomlynson  &  Alice  Shorte. 

1563,  July    II.     Thomas  Moulton  &  Agnes  Hill. 

„     July    13.     Thomas  Fowke,  Gent.,  &  Elizabeth  Skeving- 

ton. 
„     July    13.     William  Olyver  &  Margarett  Penforde. 
„     A°.  r.  Elizabeth,  6.     Jan.  23.     Richard  Garbett  &  Mar- 

gerie  Bromhall. 
156I-,  Jan.    29.     John  Wylboro  &  Margarett  Rocke. 

1564,  July    16.     John  Chapman  &  Elnor  Masse. 

„  Aug.   21.  Roger  Webbe  &  Margarett  Axton. 

„  Sept.     5.  John  Alsoppe,  Alporte,  &  Alice  Iron 

„  Nov.     5.  Richard  Webbe  &  Elizabeth  Webbe. 

„  Nov.     6.  John  Fletcher  &  Margerie  Bromall. 

„  Nov.  12.  Humfrey  Brucke  &  Ehzabeth  Seffeilde. 


12  Staffordshire  Parish  Registers,  [1565 

1565,  A°.  Elizabeth,  7.     June  4.     Thomas    Russell    &    Joan 
Overton. 

BuRiALLS.    Anno  Dni.,  1562     A°.  r.  Elizabeth,  Quarto. 

1562.,  Feb.    18.  Thomas  Trillam. 

1563,  June     7.  Henrie  Webbe. 

„     June  23.  Richarde  Carelesse. 

„     June  25.  Anne  Rushon. 

„    Aug.     8.  Margarett  Nevall. 

„     Oct.    23.  Margarett  Wynshurst. 

„     Dec.    29.  Thomas  Hodgetts. 

Anno.  Dni.,  1563,  Eliz.,  5. 

156^,  Jan.      3.  Alice  Terrey. 

„     Jan.      5.  Joan  Clarke. 

„     Jan.      8.  Joan  Holden. 

/  ,,     Jan.      9.  Mathewe  Hatton. 

„     Jan.    13.  Joan  Smithe. 

„     Jan.    24.  Richarde  Goughe. 

„     Feb.      2.  Johan  Smithe. 

1564,  Apr.    17.  John  Northall. 
„     June     I.  John  Bill. 

,,     June     4.  William  Harrison. 

„     June  24.  Johan  Shutt. 

„     June  25.  Edwarde  Summerforde. 

„     June  29.  Robert  Traunter. 

„     July   25.  Aloisia  Famula. 

„     Aug.  27.  Mathew  Madelye. 

„     Aug.   30.  Thomas  Watson. 

„     Aug.     5.  Agnes  Cartwright. 

„     Sept.  17.  Thomas  Allen. 

Anno  Regni.,  Eliz.  6. 

„     Nov.  29.  Roger  Briskwo. 

156-^,  Jan.    18.  Johan  Roberts. 

„     Jan.    20.  John  Stubbe. 

„     Feb.    14.  Richarde  Brinsforde. 

„     Feb.    19.  Frauncis  Corbin. 

„     Mar.    16.  Juhan  Northall. 

1565,  Apr.      6.  Roger  Slibberye. 

„     Apr.      9.  John  OUver. 


1569] 

Brewood. 

1565,  May 

23. 

Thomas  Johnson. 

„     May 

27. 

Ellen  Askie. 

„     June 

5- 

Thomas  Richards. 

„     June 

8. 

WilHam  Allast. 

»    July 

18. 

Agnes  Cotton. 

»     Aug. 

7- 

Wilham  Renalds. 

„     Nov. 

13- 

Ahce  More. 

Anno  regni.,  Eliz.  6 

156I-,  Jan. 

4- 

Agnes  Heys. 

„     Jan. 

5. 

William  Traunter. 

„     Jan. 

6. 

Edmunde  Gower. 

„     Jan. 

28. 

Johan  Ball. 

„     Feb. 

23- 

John  Leycraft. 

„     Feb. 

25- 

Raphe  Turner. 

„     Feb. 

27. 

Margaret  Byixh. 

1566,  Mar. 

25- 

John  Rocke. 

„     Apr. 

28. 

William  Allot. 

„     May 

8. 

Johan  Chaundles. 

„     May 

20. 

John  Leeke. 

13 


\sic\ 


In  the  yeare  of  our  Lord  God,  1569,  in  the  xith  yeare  of 
our  Soveraigne  Ladye  Queene  Elizabeth's  raigne. 


Christenings. 

1569,  Aug. 

19. 

Robert  Corbet. 

„     Aug. 

26. 

William  Rocke. 

„     Aug. 

26. 

Thomas  Daye. 

v^ 

„     Sept. 

15. 

Janne  Somerford. 

C- 

„     Sept. 

29. 

Elizabeth  Gouer. 

„     Oct. 

7- 

Ursula  Owley. 

\ 

„     Nov. 

13- 

Henry  Burne. 

X 

„     Sept. 

29. 

Isabell  Parker. 

„     Nov. 

23- 

Agnes  Harrise. 

% 

„     Dec. 

4- 

Johan  Oliver. 

V 

iS^^Jan. 

27. 

Roger  Ilsley. 

„     Feb. 

25. 

EHzabeth  Charles. 

„     Mar. 

16. 

Alice  Russell. 

„     Mar. 

23- 

Roberte  Smyth. 

14  Staffordshire  Parish  Registers.  [1570 

1570,  Mar.   31.  Thomas  &  Margaret  Fowke. 
„  Apr.     7.  Frauncis  Cartwrighte. 
„  June  16.  Humfrey  Hynckes. 
„  June  29.  Richarde  Finnymore. 
„  July    10.  Elizabeth  Corbit. 
„  Sept.  17.  Thomas  Fowke. 
„  Oct.    27.  Agnes  Daye. 
„  Nov.     I.  Agnes  Tomlinson. 
„  Nov.     2.  Richard  Midlemore. 
„  Nov.     3.  Mathew  Childe. 
„  Dec.    30.  Johan  Kendall. 

157^,  Jan.  13.  Isabell  Northall. 

„     Jan.  25.  Johan  Webbe. 

„     Feb.  16.  Thomas  Wood. 

1571,  July  6.  Walter  Bill. 
„     July  27.  Hierome  Rocke. 
„     Aug.  5.  Mary  Seller. 
„     Aug.  10.  Sampson  Stanlye. 
„     Sept.  30.  Alice  Forrest. 

Mariages  or  Weddings. 

Edward  Charles  &  Margery  Harris. 
Robert  Kendricke  &  Johan  Tranter. 
Thomas  Rushon  &  Elizabeth  Corbit. 
William  Cocket  &  Sifley  Fletcher. 
William  Chilterum  &  Agnes  Worsley. 
Hughe  Hongsforth  &  Agnes  Watson. 
William  Haughton  &  Barbara  Rocke. 
James  Winshurst  &  Ellin  Egerton. 
Roger  Fowke  &  Johan  Fowke. 
Thomas  Shewarde  &  Anne  Mosse. 
William  Hyll  &  Alice  Dufteilde. 
Walter  Parker  &  Margaret  Byckforde. 
Walter  Parker  &  Frauncis  Clifton. 
Frauncis  Leeke  &  Joane  Smith. 
John  Overton  &  Elizabeth  Tampson. 
Wilham  Lounes  &  Anne  Chaunles. 
{  „     Nov.     6.     Wilham  Carryer  &  Alice  Barton.         .  r  C< 


1569,  June 

20. 

„  June 

25- 

„  June 

26. 

„  Sept. 

8. 

„  Sept. 

21. 

15^^  Jan. 

16. 

„  Jan. 

28. 

„  Jan. 

28. 

1570,  Apr. 

II. 

„  June 

25. 

„  Sept. 

17- 

„  Oct. 

29. 

„  Nov. 

6. 

157^,  Jan. 

28. 

1571.  Oct. 

20. 

„  Oct. 

28. 

„  Nov. 

6. 

I57I] 

Brewood. 

BURIALLS. 

1569,  June 

24. 

Anne  Harrise. 

,,     Aug. 

15. 

Alice  Tomlinson. 

„     Aug. 

19. 

John  Bradshaw. 

„     Aug. 

28. 

Margaret  Peyto. 

„     Sept. 

20. 

Margaret  Shorde. 

„     Oct. 

22. 

Elizabeth  White. 

15^^,  Jan. 

II. 

Agnes  Harrise. 

„     Jan. 

28. 

Thomas  Turner. 

1570,  Apr. 

2. 

Frauncis  Small. 

„     June 

5- 

Isabel  Penford. 

.    July 

3- 

Johan  &  Richard  Finnimore. 

„     Sept. 

17- 

Thomas  Fowke. 

„     Oct. 

17- 

Agnes  Day. 

„     Oct. 

17- 

John  Carnell. 

„     Jan. 

I. 

Elizabeth  Brinsforde. 

„     Jan. 

8. 

Walter  Cowley. 

„     Jan. 

13. 

Roger  Harper. 

„     Jan. 

14- 

John  Harrise. 

„     Feb. 

12. 

Johan  Webb. 

„     Feb. 

15. 

Thomas  Carryer. 

„     Mar. 

2. 

Thomas  Smith. 

„     Mar. 

12. 

Mathew  Penford. 

1571,  Mar. 

29. 

John  Tampson. 

„     Apr. 

4 

Edward  Fletcher. 

„     Apr. 

13- 

Humfrey  Whyte. 

„     Apr. 

21. 

Roger  Pitte. 

„     Apr. 

26. 

Elen  Colyns. 

»    July 

30. 

Thomas  Smith. 

„     Oct. 

7- 

John  Tonckes. 

„     Oct. 

28. 

William  Shoarde. 

„     Nov. 

5. 

Edwarde  Roberts. 

„     Nov. 

16. 

Frauncis  Leeke. 

„     Nov. 

19. 

Edwarde  Shorde. 

„     Nov. 

19. 

Elizabeth  Wood. 

.,     Dec. 

I. 

John  Overton. 

„     Dec. 

12. 

Davie  Hypwood. 

„     Dec. 

13. 

An  d.  of  a  poore  woman. 

15 


i6  Staffordshire  Pmnsh  Registers.  [1571 


Chrystninges. 

i57i  Jan. 

8. 

Omfreso  Omfrese  (Humphreys  ?) 

„     Jan. 

20. 

[omitted]  Clarke. 

„     Jan. 

25- 

Thomas  Fletcher. 

„     Feb. 

27. 

Thomas  Harrise. 

„     Mar. 

2. 

WiUiam  Yate. 

„     Mar. 

8. 

Elizabeth  Ley. 

„     Mar. 

9- 

Isabell  Harper. 

„     Mar. 

II. 

Humphrey  Daye. 

„     Mar. 

15- 

Thomas  Smithe. 

„     Mar. 

23. 

Henrye  Cartwright. 

1572,  Apr. 

25- 

William  Smith. 

„     May 

6. 

Laurence  Dawson. 

„     May 

23. 

Isabell  Webb. 

„     June 

I. 

Elizabeth  Careles. 

„     June 

29. 

Ann  Borsley. 

„   J^y 

I. 

Henry  Kimberley. 

„     Aug. 

21. 

Ehzabeth  Clibberye. 

„     Aug. 

29. 

Wright,  his  child. 

„     Sept. 

8. 

Robert  Corket. 

„     Sept. 

25- 

RanduU  Duncalfe. 

„     Oct. 

6. 

John  Dawe. 

„     Oct. 

18. 

John  Johnson. 

„     Nov. 

2. 

Richard  Owley. 

„     Nov. 

12. 

Timmison  Shorde 

„     Nov. 

30- 

Annis  Furnace. 

„     Dec. 

10. 

Johan  Madelye. 

„     Dec. 

20. 

Frauncis  Oliver. 

1574,  J^^- 

6. 

William  Lownes. 

„     Jan. 

21. 

William  Tirrye. 

„     Feb. 

6. 

Elen  Cowper. 

„     Mar. 

23- 

William  Allin. 

1573,  Apr. 

5- 

Richard  Overton. 

„     Apr. 

25. 

Susan  Fletcher. 

„     May 

3- 

John  Childe. 

„     May 

10. 

Richarde  Pauper. 

„     May 

31- 

William  Burne. 

„     June 

5. 

Katheren  Seller. 

„     June 

14. 

Katheren  Webbe. 

1574] 

Brewood. 

1573.  J^^ne 

14. 

Ellin  Collins. 

June 

17- 

John  Browke. 

June 

23- 

Anne  More. 

June 

26. 

Frauncis  Bromley. 

July 

19. 

Anne  Rocke. 

Aug. 

9- 

Humfreye  Fletcher. 

Aug. 

16. 

Humfreye  Cowper. 

Sept. 

13- 

Roger  Harper. 

Sept. 

27. 

Robert  Metecalfe. 

Oct. 

28. 

Isabell  Corbit. 

Nov. 

22. 

Frauncis  Blackmore. 

Nov. 

23. 

Thomas  Thrush. 

Dec. 

6. 

John  Thrimber. 

Dec. 

6. 

Margaret  Brake. 

Dec. 

16. 

George  Lane. 

Dec. 

27. 

Alice  Lath. 

1573 ,  Jan. 

22. 

Johan  Banes. 

Mar. 

5- 

Thomas  Wright. 

Mar. 

22. 

Katheren  Kendall. 

1574 

,  Mar. 

28. 

Richarde  Treves. 

Mar. 

30- 

John  Duncalfe. 

Apr. 

30. 

Judith  Crooe. 

May 

I. 

Elizabeth  Overton. 

May 

30. 

Thomas  Forrest. 

June 

24. 

Mar  ye  Dickins. 

Oct. 

3- 

Frauncis  Carles. 

Nov. 

17- 

Raphe  Dofill. 

Nov. 

23. 

Wihiam  Muthell. 

Nov. 

30. 

William  Traunter. 

Dec. 

3- 

WilHam  Putor. 

Dec. 

II. 

Agnes  Rocke. 

Dec. 

13- 

William  Fowke. 

Dec. 

14. 

Alice  Peate. 

Dec. 

30. 

Margaret  Smith. 

1574 

.,  Jan. 

29. 

Richarde  Kimberlye. 

Jan. 

30. 

Alice  Fletcher. 

Feb. 

6. 

Richard  Madelye. 

Feb. 

7- 

William  Brokes. 

Feb. 

7- 

Thomas  Bolye. 

17 


/ 


r 

v/ 


i8  Staffordshire  Parish  Registers.  [i574 

William  Stanleye. 
[omitted]  Borsleye. 
Johan  Dagers. 
John  Grin. 
Marger^^e  Forrest. 
Thomas  Lane. 
Elizabeth  Webb. 
Thomas  Lownes. 
Elizabeth  Harper. 
Margaret  Wright. 
Elizabeth  Dickins. 
Thomas  Hope. 
Anne  Cowper. 
Edwarde  Seller. 
Thomas  Bill. 
Richarde  Cowper. 
Alice  Terr  ye. 
Alice  Daye. 
Isabell  Poole. 
Elizabeth  Worsleye. 
Richarde  Collins. 
Laurence  Johnson. 
Katherine  Corket. 
Anne  Cartwright. 
Thomas  Harrise. 
Anne  Brike. 
John  Crooe. 
Anne  Clarke. 
Laurence  Derbie. 
Thomas  Harrise. 
Anne  Duncalfe. 
Robert  Fletcher. 
Margaret  Eccleshall, 
Anderyt  Peece. 
William  Shorde. 
John  Fowke. 
William  Cope. 
Ellen  Harper. 
Thomas  Hyde. 


1574 

,Mar. 

5- 

1575. 

,  Mar. 

27. 

J> 

Mar. 

30. 

>> 

May 

7- 

J> 

May 

19. 

» 

June 

6. 

>> 

June 

6. 

J» 

June 

8. 

J) 

Oct. 

28. 

J> 

Oct. 

9- 

5> 

Nov. 

25. 

5> 

Nov. 

30. 

i57| 

,  Jan. 

I. 

5> 

Jan. 

I. 

>J 

Jan. 

22. 

>5 

Feb. 

19. 

J> 

Mar. 

I. 

J> 

Mar. 

3- 

5> 

Mar. 

10. 

>> 

Mar. 

14- 

1576,  Apr. 

9- 

>> 

May 

2. 

j> 

May 

6. 

9f 

June 

24. 

J> 

July 

31- 

if 

Aug. 

3- 

» 

Aug. 

19. 

>> 

Sept. 

2. 

>> 

Sept. 

23- 

J> 

Oct. 

2. 

3> 

Oct. 

6. 

»> 

Oct. 

25- 

>» 

Oct. 

28. 

>> 

Dec. 

2. 

>> 

Dec. 

8. 

J> 

Dec. 

28. 

157^ 

L,  Jan. 

2. 

>5 

Jan. 

6. 

>» 

Jan. 

16. 

1578] 

Brewood, 

157^ 

Jan. 

21. 

Jane  Chandles. 

Feb. 

7- 

Mathew  Burne. 

Feb. 

7- 

Michaell  Lane. 

Mar. 

2. 

William  Byrche. 

Mar. 

3- 

Phillip  Duffeild. 

Mar. 

4- 

William  Cowper. 

Mar. 

10. 

Henry  Carles. 

Mar. 

17- 

Richard  Starke. 

1577.  Apr. 

10. 

Richard  Whetler. 

Apr. 

27. 

Edwarde  Traunter. 

Apr. 

27. 

Richarde  Bill. 

May 

5- 

Frauncis  Kemberle, 

June 

7- 

Henry  Oley. 

June 

7- 

Jane  Bayle. 

June 

7- 

Alice  Austin. 

June 

9- 

Margerie  Furnace. 

June 

14- 

Nicolas  Orafte. 

Jnly 

12. 

William  Moul. 

July 

30. 

Anne  Boulde. 

Sept. 

8. 

Henry  Hinkes. 

Oct. 

7- 

Mary  Worsley. 

Oct. 

28. 

Isabel  Seller. 

Nov. 

17- 

Johan  Sirrye. 

Nov. 

20. 

Frauncis  Forrest. 

Nov. 

24. 

Frauncis  Farmer. 

Nov. 

26. 

Anne  Brooke. 

^sk 

.,  Jan. 

I. 

Roger  Fowke. 

Jan. 

30- 

John  Gyfforde. 

Feb. 

I. 

Frauncis  Clibberye. 

Feb. 

3- 

Anne  Harris. 

Mar. 

21. 

Edward  Smith. 

Mar. 

21. 

Elizabeth  Lownes. 

Mar. 

23- 

Edward  Borsleye. 

1578,  Apr. 

2. 

Thomas  Madelye. 

Apr. 

20. 

Isabell  Hope. 

Apr. 

29. 

Anne  Stubbs. 

Apr. 

30. 

Grace  Webb. 

May 

16. 

Thomas  Cowper. 

May 

25. 

Johan  Parker. 

19 


20 


Staffordshire  Parish  Registers. 


[1578 


1578,  June 

13. 

Margaret  Bridge. 

„     June 

23- 

Anne  Eccleshall. 

„     Aug. 

10 

Johan  Harrison. 

„     Sept. 

20 

Frauncis  Richardes. 

„     Sept. 

23 

Katherine  Overton. 

„     Oct. 

13 

Johan  Mar  chant. 

„     Nov. 

21 

Edward  Hill. 

„     Nov. 

28. 

Johan  Harper. 

„     Nov. 

30 

Mary  Duncalfe. 

„     Dec. 

I 

AUce  Kidd. 

„     Dec. 

9 

William  Wallowes. 

i57t'  J^^- 

29 

Edward  Hyde. 

„     Feb. 

6 

Johan  Heese. 

„     Feb. 

8 

Edwarde  Hyde. 

„     Feb. 

25 

Frauncis  Carlos. 

„     Mar. 

3 

Isabell  More. 

„     Mar. 

7 

Anne  Mott. 

„     Mar. 

7 

Anne  Parkes. 

1579,  Mar. 

25 

William  Walker. 

„    Mar. 

28 

Richard  Bayley. 

„     Apr. 

6 

Wilham  Smith. 

„     Apr. 

6 

Ehzabeth  Daye. 

„     Apr. 

6 

John  Daye. 

„     Apr. 

10 

Roger  Bill. 

„     Apr. 

24 

Isabell  Peate. 

BURIALLS. 

157-3-'  J^^- 

15 

.     Thomas  Fletcher. 

„     Feb. 

I 

Margaret t  Fowke. 

„     Feb. 

I 

.     [07nittcd]  Omfreyse. 

„     Mar. 

7 

Edward  Smith. 

„     Mar. 

9 

Richard  Chue. 

1573,  Mar. 

31 

Baker's  wife. 

„     May 

21 

.     [omitted]  Hollise. 

„     May 

21 

.     [omitted]  Cartwright. 

„     June 

20 

.     Mistres'  Johan  Gifforde. 

„     June 

26 

.     Thomas  Like. 

»     Aug. 

21 

.     Mr.  Devorax,  his  lackye  drowned  at  Chilling 
ton. 

1575] 

Brewood. 

1573 

,  Sept. 

25- 

Margaret  Nowell. 

5> 

Nov. 

12. 

Winifride  Gough. 

157},  Jan. 

6. 

Heugh  Hoas. 

Jan. 

17- 

Margaret  Broall. 

Jan. 

21. 

Jesse  Bill. 

Jan. 

28. 

Jesse  Borsley. 

Feb. 

3- 

Margerye  Turner. 

Feb. 

6. 

Hew  Dickins. 

Feb. 

17- 

Richard  Stiche. 

1574 

,  Apr. 

9- 

Mistres  Clibberye. 

May 

9- 

Richard  Overton. 

June 

6. 

Timissen  Noke. 

June 

26. 

Frauncis  Bromleye. 

Aug. 

24. 

Johan  Yate. 

Sept. 

16. 

Anne  Rocke. 

Oct. 

3. 

John  Bickford. 

Oct. 

19. 

Raphe  Owen. 

Dec. 

5- 

Thomas  Thrushe. 

Dec. 

9- 

John  Traunter. 

Dec. 

10. 

Mathew  Parker. 

Dec. 

21. 

Thomas  Bager. 

Dec. 

23- 

Frauncis  Newall. 

Dec. 

26. 

Sir  James  Penford. 

1574 

,  Jan. 

9- 

Alice  Cor  bin. 

Jan. 

30. 

Johan  Banes. 

Feb. 

6. 

Alice  Dearne. 

Feb. 

12. 

Robert  Webb. 

Feb. 

17- 

Wilham  Felton. 

Feb. 

22. 

John  Harrise. 

Feb. 

24. 

William  Wheldle. 

Mar. 

6. 

Thomas  Wright. 

1575 

,  Mar. 

25- 

John  Tranter. 

Mar. 

28. 

Katherine  Turlam. 

Apr. 

I. 

Johan  Smith. 

Apr. 

5. 

Isabell  Fletcher. 

Apr. 

13. 

Goodwife  Bristho. 

Apr. 

19. 

Thomas  Traunter. 

Apr. 

25- 

George  Lane. 

May 

12. 

EHzabeth  Harper. 

21 


22 


Staffordshire  Parish  Registers. 


[1575 


1575.  May 

13- 

John  Croshob. 

„     May 

27. 

Richard  Meeke. 

„     June 

23- 

Roger  Finnimore. 

„     June 

30. 

J  one  Hynes. 

„    July 

10. 

EUin  Webb. 

„     Oct. 

26. 

Ahce  Malpas. 

157-g-'  [o""'^^^^] 

Thomas  Allaedo. 

1576,  May 

10. 

WilUam  Brokes. 

„     May 

27. 

[omitted]  Uberton. 

„     Sept. 

5- 

Alice  Carryer. 

„     Dec. 

8. 

Frauncis  Newall. 

„    Dec. 

8. 

Roger  Fowke. 

„     Dec. 

25- 

Johan  Finnimore. 

I57|.,  Jan. 

4- 

Ursula  Traunter. 

„     Jan. 

19. 

Mrs.  Margaret  Somerford 

„     Feb. 

9- 

Margaret  Harper. 

„     Feb. 

15- 

John  Short. 

„     Feb. 

20. 

Thomas  Bill. 

„     Mar. 

7- 

Anne  Bill. 

„     Mar. 

20. 

Anne  Wallowse. 

1577,  Apr. 

7- 

Ehzabeth  Worsley. 

„     Apr. 

15- 

Margaret  Eccleshall. 

„     May 

2. 

John  Boath. 

„     May 

28. 

Faurence  Johnson. 

„     June 

22. 

John  Collins. 

»    July 

17- 

Richard  Cowper. 

„    Aug. 

15- 

John  Taylor. 

„     Oct. 

20. 

Thomas  Harrise. 

„    Nov. 

2. 

William  Oliver. 

„    Nov. 

5- 

Richarde  Webb. 

„    Nov. 

28. 

John  Lane,  Gent. 

„    Nov. 

29. 

Margaret  Fletcher. 

„     Dec. 

18. 

Robert  Thorne. 

i57|-»  Jan. 

18. 

Frauncis  [illegible]. 

„     Jan. 

20. 

Dorothie  [illegible]. 

„     Feb. 

19. 

Cassander  Carles. 

„     Feb. 

28. 

Thomas  Jordane. 

„     Mar. 

3- 

Annis  Jordane. 

„    Mar. 

9- 

William  Cowper. 

i58o] 


Brewood, 


23 


1578,  Apr.  7. 
„  Apr.  10. 
„  Apr.  17. 
„  May  8. 
„  May  17 
„  May  5, 
„  June  13. 
„  June  28 
„  Sept.  20, 
„  Oct.  29, 
„  Nov.  3. 
„  Nov.  21 
„  Dec.  2, 
„  Dec.    27, 

1578.,  Mar.     5. 

„  Mar.     8. 

1579,  May  26. 
„  June  25, 
„  July  17. 
„  Sept.  9. 
„  Oct.  I 
„  Oct.  2, 
„  Oct.  8. 
„  Nov.  28. 
„  Dec.    II 

15^1,  Jan.  17, 

„  Jan.    25, 

„  Feb.      2, 

„  Feb.    25, 

„  Feb.    28, 

„  Mar.   24, 

1580,  Apr.  7, 
„  Apr. 
„  Apr.  27, 
„  June  19. 
„  Aug.  24. 
„  Sept.  9. 
„  Oct.  27 
„  Nov.     9. 


Elizabeth  Smith. 
Annis  Halberte. 
Margerye  Rutter. 
Margaret  Bickforde. 
Roberte  Fletcher. 
Frauncis  Kenberle. 
Anne  Broke. 
Henry  Cley. 
John  Knell. 
William  Boden. 
Margaret  Davis. 
Frauncis  Harper. 
Frauncis  Cowper. 
Richard  Cocket. 
Widow  Worsleye. 
Alice  Stanlye. 
Margery  Thrushe. 
Grace  Webb. 
Joyce  Lenarde. 
Margaret  Duar. 
Margaret  Hargreve. 
Katherine  Overton. 
Frauncis  Peace. 
Frauncis  Richardes. 
Frauncis  Harper. 
Made  Adams. 
WilUam  Mason. 
Margerye  Turner. 
Francis  Gem. 
Francis  Carles. 
Margaret  Heese. 
William  Walker. 
Edwarde  Hyde. 
Margerye  Price. 
Elizabeth  Daye. 
Johan  Peace. 
Hewe  Collye. 
Anne  Fowke. 
William  Huntbache. 


24  Staffordshire  Parish  Registers.  !i58o 

1580,  Nov.  27.     Dorothie  Sommerforde. 
Dec.      2.     Anne  Cartwrighte. 
Dec.    26.     Ellen  Sheere. 
1580.,  Jan.    10.     Margery  Marche. 
,/    Jan.    12.     Elizabeth  Crooe. 
Feb.    12.     Humfrey  Smith. 
Feb.    29.     Thomas  Banes. 
1581,  Apr.      2.     John  Coope. 

Apr.    25.     Thomas  Moulton. 
Apr.    27.     Annis  Madeleye. 
','     May      2.     Margerye  Harrise. 
„     May    18.     JohnCorbit. 
„     May    28.     Annis  Corbit. 
June  20.     Frauncis  Cowper. 
July    12.     Lam-ence  Handlye. 
„     July   25.     Agnes  Chandles. 
Aug.     3.     Hewe  Habberley. 
Aug.     9.     Thomas  Crooe. 
Sept.     2.     Frauncis  Harper. 
„     Sept.     3.     Margaret  Fowke. 
Sept.     4.     Phillip  Duff eilde. 
„     Sept.     5.     Anne  Smith. 
„     Sept.    8.     Elhn  Harpe;-. 
„     Sept.    8.     Annie  Finne. 
„     Nov.     6.     Alice  Peate. 
„     Nov.     8.     Roger  Harper. 

Dec.      2.     Ehzabeth  Smith. 
„     Dec.    II.     Anne  Smith. 

Dec.    12.     Margaret  Duncalfe. 

Marriages. 

1572,  Apr.  17.  Robert  Pie  &  Johan  Owen. 

May  6.  Thomas  Furnes  &  Isabell  Duffey. 

June  15.  John  Done  &  Margaret  Alsop. 

Aug.  17.  Richard  Lath  &  Elnor  Eccleshall. 

Nov.  2.  John  Hibbins  &  Cassander  Goughe. 

Nov.  23.  William  Habberly  &  Margerye  Carrior. 

I57i  Jan.  22.  Barnarde  Turner  &  Timisson  Smith. 

1573',  July  14.  John  Edwardcs  «&  Siflye  James. 


1581]  Brewood,  25 

Walter  Crafte  &  Ellin  Allsoppe. 
William  Smith  &  Winifred  Crooe. 
Thomas  Bill  &  Elizabeth  Massie.  r 

Robert  Turner  &  Alice  Bromall. 
William  Blake  &  [omitted]. 
Thomas  Worsley  &  Margaret  Chamles. 
Robert  Taylor  &  Wi nitride  Penforde. 
Henry  Brochouse  &  Johan  Monforde. 
Thomas  Congreve  &  Elizabeth  Fowke. 
Raphe  Greene  &  Jane  Smithe. 
John  Hyde  &  Wynifride  Briskoe. 
George  Newall  &  Anne  Imbree. 
Edwarde  Hinckes  &  Alice  Bailey. 
Thomas  Blackburne  &  Alice  Smithe. 
Robert  Pole  &  Ursula  Eccleshall. 
John  Terrie  &  Elizabeth  Dale. 
Thomas  Farmer  &  Margarett  Jordayne. 
Richarde  Peece  &  Isabell  Carelesse. 
Henry  Bradshawe  &  Johan  Wilcokes. 
William  BiU  &  Johan  Madeley. 
Peter  Kidd  &  Elizabeth  Hinckes. 
John  Hill  &  Cassander  Baker. 
Randle  Harper  &  Mary  Smithe. 
Richarde  Mayden  &  Alice  Rogers. 
Edwarde  Cooke  &  Margerye  Hill. 
John  Traunter  &  Rose  Parker. 
John  Egginton  &  Isabell  Morton. 
John  Ralins  &  Elizabeth  Bridge. 
Thomas  Parker  &  Margerye  Harven. 
John  Wrighte  &  Edith  Collye. 
Andrewe  Shenton  &  Johan  Heese. 
Richarde  Crompton  &  Dorothie  Dearne. 
Jefferye  Smithe  &  Ellin  Prestwoode. 
William  Birde  &  Ursula  Haywarde. 
Edwarde  Mawpasse  &  Anne  Peace. 
George  Aden  &  Anne  Baker. 
Thomas  Parkes  &  Margaret  Hill. 
John  Fletcher  &  Katharine  Sansam. 
John  Harries  &  Margerye  Whittington. 


1573,  Aug. 

12. 

1574,  May 

23- 

„  June 

6. 

„  Oct. 

7- 

I574-'  J^n- 

27. 

1575,  June 

16. 

157^.  Jan. 

28. 

1576,  Apr. 

26. 

„  Apr. 

30- 

„  May 

14- 

„  Aug. 

25. 

„  Oct. 

25- 

„  Nov. 

21. 

,,  Nov. 

25- 

i57t'  J^^- 

29. 

I577»  June 

3- 

„  June 

10. 

„  Oct. 

6. 

„  Oct. 

10. 

„  Oct. 

20. 

I57i  Jan. 

19. 

„  Jan. 

23. 

1578,  Aug. 

4- 

„  Aug. 

10. 

„  Aug. 

18. 

„  Sept. 

I. 

„  Sept. 

30. 

„  Nov. 

3. 

1579.  July 

26. 

„  Aug. 

29. 

„  Oct. 

I. 

1581,  Jan. 

17- 

„  Jan. 

21. 

„  Jan. 

21. 

„  Apr. 

9- 

„  Oct. 

25. 

„  Nov. 

3. 

1581,  Mar. 

28. 

n  July 

29. 

/*  ^'^ 


/ 


26  Staffordshire  Parish  Registers.  [1581 

1581,  Sept.  17.  John  Lightwood  &  Elizabeth  Ubasson. 
,.     Sept.  28.  WilHam  Dabson  &  Isabell  Handley. 

„     Oct.      9.  Humfrey  Smith  &  AUce  Lees. 

„     Nov.  25.  Thomas  Peace  &  Anne  Hawarde. 

158^,  Feb.    19.  Thomas  Underbill  &  Elizabeth  Careles. 

1582,  Apr.    14.  Roger  Chaundles  &  Isabell  Bill. 
Oct.      I.  Richarde  Byrche  &  Anne  Corbin. 
Oct.    14.  Thomas  Brake  &  Ursula  Dale. 
Oct.    22.  Thomas  Parker  &  Elizabeth  Stike. 
Nov.  25.  William  Johns  &  Isabell  Foster. 
Dec.      4.  Thomas  Duncalfe  &  Isabell  Onions. 
Dec.    16.  William  Swancote  &  Alice  Duffeilde. 

158I-,  Jan.    15.  Thomas  Dearne  &  Margaret  Wilson. 

1583,  May    21.  Raphe  Hinshawe  &  Margaret  Fletcher. 
„     June  18.  Robert  Smith  &  Ellin  Adderley. 

„     July    16.  Richard  Jones  &  Anne  More. 

,,     Sept.     3.  Richard  Blakemore  &  Margaret  Cock. 

„     Oct.      I.  George  CoUor  &  Johan  Peace. 

„     Oct.    13.  Hierome  Shorte  &  Isabell  Blake. 

158A,  Jan.    30.  John  Savage  &  Alice  Smith. 

„     Feb.    II.  William  Blake  &  Anne  Richarde. 

„     Feb.    18.  Walter  Handlcry  &  Ursula  Somerforde. 

Baptisme. 

1579,  ^^y      3-  Margaret  Parker. 

„     May    21.  Thomas  Webbe. 

„     June     6.  Edwarde  Trauntor. 

„     June  II.  Elizabeth  vSmith. 

„     July      8.  Thomas  Fowke. 

„     July    28.  Henry  Brooke. 

„     Aug.   II.  Alice  Eccleshall. 

,,     Aug.   15.  Mary  Cooke. 

„     Aug.   24.  Jane  Rawlins. 

„     Oct.      I.  Wilham  Mathewes. 

„     Oct.    30.  Isabell  Overton. 

„     Dec.    17.  Thomas  Purchase. 

„     Dec.    17.  Isabell  Purchase. 

„     Dec.    20.  Elinor  Hinckes. 

„     Dec.    21.  Thomas  Banes. 

„     Nov.     5.  Thomas  Richardes. 


i58o] 

Brewood, 

^5ih  Jan. 

4- 

John  Egginton. 

„     Mar. 

I. 

Edwarde  Worsley. 

„     Mar. 

3. 

James  Turner. 

„     Mar. 

12. 

Margaret  Draper. 

„     Mar. 

15- 

Elinor  Forrest. 

„     Mar. 

17- 

Ellin  Cope. 

„     Mar. 

22. 

Hew  Habberley. 

1580,  Mar. 

SI- 

Thomas  Sellor. 

\,     Apr. 

S- 

Jonas Fowke. 

„     Apr. 

IS- 

Margerye  Harrise. 

„     May 

21. 

Richard  Boles. 

„     May 

24. 

Edwarde  Bobye. 

„     May 

28. 

Jane  Bradshaw. 

,,     June 

5- 

Thomas  Harper. 

„     June 

2S- 

Isabell  [omitted]. 

,,    July 

10. 

Margerie  Smith. 

,,    July 

16. 

Elnor  Smith. 

,,    July 

21. 

Anne  Smith. 

„     Aug. 

4- 

Barnard  Hyde. 

„     Aug. 

21. 

Elizabeth  Fowke. 

„     Sept. 

II. 

Isabell  Harper. 

„     Sept. 

15- 

Richard  Kidd. 

„     Oct. 

6. 

Thomas  Furnis. 

„     Oct. 

2S- 

Thomas  Jones. 

„     Nov. 

16. 

Laurence  Chamberlaine 

„     Dec. 

8. 

Ehzabeth  Crofte. 

„     Dec. 

9- 

John  Darbeye. 

„     Dec. 

26. 

John  Shenton. 

„     Dec. 

29. 

John  Dearne. 

1580,  Jan. 

2. 

Johan  Hope. 

„     Jan. 

6. 

Isabell  Harrise. 

,»     Jan. 

12. 

John  Severne. 

„     Jan. 

18. 

Ehzabeth  Bill. 

„     Feb. 

II. 

Richard  Cleberye. 

„     Feb. 

19. 

Frauncis  Perkins. 

„     Feb. 

22. 

Isabell  Cowper. 

„     Feb. 

24. 

Anne  Dearne. 

„     Mar. 

2. 

Dorothie  Basforde. 

„     Mar. 

3- 

Isabell  Cooke. 

27 


28  Staffordshire  Parish  Registers,  [15S0 


/ 


1580 ,  Mar. 

12. 

Roger  Blakemore. 

„     Mar. 

14. 

Alice  Wallowes. 

„     Mar. 

16. 

Grace,  a  poore  man's  child. 

,.     Mar. 

23. 

Anne  Grove. 

1581,  Apr. 

13. 

Samuell  Richardes. 

„     Apr. 

17- 

Elizabeth  Banes. 

„     Apr. 

22. 

Laurence  Traunter. 

„     May 

7- 

Anne  Lake. 

„     May 

II. 

Margaret  Smith. 

„     May 

16. 

Grace  Johnson. 

„     May 

29. 

William  Price. 

„     June 

10. 

Margerye  Yate. 

„     June 

18. 

Isabell  Powell. 

„    July 

2. 

Isabel!  Duncalfe. 

„    July 

6. 

William  Perkes. 

„    July 

9- 

Randle  Brooke. 

,,    July 

29. 

Margerye  Mott. 

„     Aug. 

3- 

Richard  Fowke. 

„     Aug. 

II. 

Joyce  Acton. 

»     Aug. 

18. 

Elizabeth  Habberley. 

»     Aug. 

26. 

Alexander  Birde. 

„     Aug. 

30. 

William  Fowke. 

„     Oct. 

2. 

Ann  Toncke. 

„     Oct. 

7- 

Henry  Peace. 

„     Oct. 

8. 

Elizabeth  Smith. 

„     Oct. 

14- 

Dorothie  Rake. 

„     Nov. 

15- 

Edward  Kenricke. 

„     Nov. 

25- 

Humfrey  Smith. 

„     Dec. 

25. 

Ehzabeth  Dabson. 

I58i,  Jan. 

4- 

Thomas  Harper. 

„     Jan. 

5. 

Mathew  Bailye. 

»     Jan. 

7- 

Ursula  Eccleshall. 

„     Jan. 

21. 

Annis  Taffe. 

„     Feb. 

5- 

Robert  Forrest. 

„     Feb. 

6. 

Isabell  Worsleye. 

„     Feb. 

21. 

Raphe  Sprott  alias  Brochurste. 

„     Feb. 

25. 

Henry,  a  poore  child. 

„     Feb. 

26. 

Richard  Dearne. 

„     Feb. 

28. 

Ellin  Webb. 

1853] 


Brewood. 


29 


158 


)^Ip 


158I,  Mar.  9 

Mar.  12 

Mar.  23 

52,  Apr.  15 

Apr.  20 

Apr.  28 

May  24 

June  18 

June  24 

June  25 

July  8 

July  19 

Aug.  12, 

Sept.  23 

Oct.  22 

Oct.  30 

Nov.  I 

Nov.  15 

Nov.  18 

Dec.  7 

Dec.  17 

5f,Jan.  16 
Feb 

Feb.  10 
Mar. 
Mar. 
Mar. 
Mar. 

Mar.  6 

Mar.  12 

Mar.  18 

1583,  Apr.  I 

Apr.  14 

Apr.  20 

May  9 

May  16 

May  30 

June  6 

July  8 


158 


Katherine  Blackburne. 
William  Tonckes. 
\pmitted]  Pitt. 
Elizabeth  Richardes. 
George  Sellor. 
Marye  Hynckes. 
John  Wright.  -^ 

Margerie  Crompton. 
John  Daie. 
Anne  Grove. 
Anne  Shenton. 
Frauncis  Shaw. 
Walter  Basforde. 
Ellin  Purchase. 
Anne  Chamber!  aine. 
John  Asp] eye. 
Frauncis  Butlor. 
Richard  Yate. 
Richard  Somerforde. 
John  Duncalfe. 
Thomas  liby. 
Isabell  Wallowes. 
Ellin  Smith. 
Margerye  Trantor. 
Margerye  Toncke. 
Roger  Clandles. 
Cassander  Dearne. 
John  Trantor. 
Richard  Handleye. 
William  Bill. 
Richard  Clemson. 
Marye  Bradshawe. 
Thomas  Fowke. 
Roberte  Hope. 
Ellin  Sellor. 
Thomas  Croft. 
Margaret  Smith. 
William  Fowke. 
Ehzabeth  Kidd. 


30  Staffordshire  Parish  Registers,  [1583 

1583,  July     9.  Henry  Frende. 
y          ,,     Aug.   26.  Edward  Brooke. 

„     Sept.     I.  Thomas  Johns. 

„     Sept.  21.  Johan  Kenricke. 

/        „     Sept.  26.  Ehzabeth  Brooke. 

„     Oct.      2.  Edward  Sommerforde. 

„     Oct.    14.  Edward  Dearne. 

,,     Nov.     6.  Frauncis  Butler. 

„     Nov.  15.  Margaret  Pincham. 

„     Nov.  30.  Richard  Birde. 

158},  Jan.      4.  Elizabeth  Blakemore. 

„     Jan.      5.  John  Powell. 

„     Jan.      6.  Jane  Blakemore. 

„     Jan.    26.  Margarett  Mott. 

„     Jan.    31.  Walter  Baylie. 

,,     Feb.    20.  John  Siborne. 

„     Mar.      I.  Margarett  Clebery. 

„     Mar.     7.  Edward  Cooke. 

„     Mar.    II.  Margaret  Lees. 

„     Mar.    15.  Thomas  Smith. 

„     Mar.    16.  Elizabeth  Hynckes. 

1584,  Apr.      9.  John  Harrise. 
„     Apr.      9.  Ann  Harrise. 

„     Apr.    30.  Humfrey  Smith. 

BURIALLS. 

1580,  Dec.    13.  John  Smith. 
158-^,  Jan.      3.  John  Shenton. 

„     Jan.    25.  Robert  Ilsleye. 

„     Feb.    21.  Laurence  Chamberlaine. 

„     Feb.    22.  Margaret  Smith. 

„     Mar.     3.  Edward  Worsley. 

„     Mar.    17.  Dame  Ursula  Gifforde. 

1581,  Apr.    II.  Marye  Butler. 

„     Apr.    23.  Dorothie  Basforde. 

„     June  10.  Margaret  Smithe. 

„     June  17.  Frauncis  Perkes. 

„     June  30.  Anne  Grove. 

„     July   29.  Richard  Pomer. 


1582] 

1 

Brewood. 

i58i, 

Aug. 

16. 

Johan  Brinsford. 

J> 

Aug. 

17- 

Richard  Smith. 

>J 

Oct. 

7- 

WiUiam  Carrier. 

J5 

Oct. 

26. 

Ann  Toncke. 

>> 

Oct. 

28. 

EHzabeth  Habberley. 

?> 

Nov. 

8. 

Katherine  Poole. 

5> 

Nov. 

19. 

Alice  Mott. 

J> 

Dec. 

16. 

Frauncis  Oker. 

?? 

Dec. 

20. 

John  Sommerforde. 

i58i, 

,  Jan. 

2. 

John  Kemberleye. 

J> 

Feb. 

3- 

Richard  Dearne. 

>> 

Feb. 

3- 

Margaret  Richards. 

J> 

— 

A  poore  child. 

J> 

Feb. 

15- 

Elizabeth  Bayley. 

>> 

Mar. 

10. 

John  Johnson. 

1582 

,Apr. 

6. 

Ehzabeth  Dabson. 

>> 

May 

19. 

Thomas  Hynckes. 

J? 

June 

24. 

John  Harrise. 

>) 

June 

24. 

Richard  Hope. 

y> 

June 

24. 

Ann  Daye. 

5> 

July 

30. 

Ursula  Beddell. 

J? 

Aug. 

4- 

John  Blake. 

5J 

Aug. 

II. 

Mathew  Morton,  Gent. 

>> 

Oct. 

21. 

Frauncis  Gevens. 

JJ 

Oct. 

22. 

EHzabeth  Chamberlaine, 

>? 

Oct. 

28. 

Ehzabeth  Blakemore. 

>> 

Oct. 

28. 

Richard  Birche. 

>> 

Oct. 

30. 

Johan  Aspley. 

J5 

Nov. 

I. 

John  Aspley e. 

>J 

Dec. 

2. 

Frauncis  vShawe. 

>J 

Dec. 

7- 

Nicolas  Richardes. 

>> 

Dec. 

20. 

Frauncis  Casseye. 

I58f,  Jan. 

7- 

William  Winsters. 

jj 

Jan. 

12. 

Frauncis  Perks. 

>> 

Jan. 

14. 

Johan  Gyffordes. 

55 

Feb. 

9- 

Ellin  Smith. 

>> 

Feb. 

10. 

Anne  Chamberlaine. 

J? 

Feb. 

M- 

Elnor  Smith. 

>) 

Feb. 

20. 

Dorothye  Duncalfe. 

31 


32  Staffordshire  Parish  Registers,  [1583 


1583,  Apr. 

5- 

Elizabeth  Bridge. 

May 

12. 

John  Siborne. 

June 

3- 

Thomas  Fowke. 

Aug. 

0 

Richard  Hynckes. 

Sept. 

15- 

Thomas  Poole. 

Sept. 

20. 

Isabell  Peace. 

Sept. 

23. 

Humfrey  Lake. 

Sept. 

30. 

Richard  Savage. 

Oct. 

II. 

Annis  Careles. 

Nov. 

9- 

Frauncis  Butler. 

Dec. 

4. 

Anne  Blakemore. 

Dec. 

26. 

Frauncis  Gevons. 

i58f 

,  Jan. 

6. 

Simon  Berkensoll. 

Feb. 

I. 

Margery  Madeleye. 

Mar. 

I. 

William  Madeleye. 

Mar. 

8. 

Elizabeth  Burne. 

1584,  Apr. 

5. 

Margery  AUin. 

Apr. 

14- 

Johan  Blakemore. 

Apr. 

24. 

Anne  Hinckes. 

Apr. 

30. 

WilHam  Bill. 

May 

24. 

Joyce  Yate. 

June 

23- 

Thomas  Perkes. 

July 

10. 

Margaret  Mott. 

July 

18. 

Frauncis  Rocke. 

Aug. 

16. 

Alice  Traunter. 

Aug. 

20. 

John  Bibye. 

Aug. 

28. 

Humfreye  Daye. 

Oct. 

II. 

Cassander  Shawe. 

Oct. 

28. 

Roger  Brinsforde. 

Nov. 

8. 

Guat  Crumpton. 

Nov. 

30. 

Margaret  Collye. 

Dec. 

2. 

Margerye  Handleye. 

Dec. 

7- 

Margerye  Child. 

Dec. 

22. 

Joyce  Purchase. 

^h 

.,  Jan. 

9- 

Frauncis  Gevons. 

1585 

,  Mar. 

31. 

Alice  White. 

>> 

April 

20. 

Margaret  Fletcher. 

5J 

Apr. 

21. 

Thomas  Worsleye. 

>> 

May 

5. 

Randle  Duncalfe. 

1585] 


Brewood. 


33 


1585,  June     5. 

John  Johns. 

„     June     8. 

Robert  Webb. 

„     June  17. 

George  Gyfifarde. 

,,     July   25. 

Edward  Shenton. 

„     Sept.  19. 

John  Crumpton. 

„     Nov.  26. 

Annis  Corbit. 

Baptisme. 

1584,  Apr.    19. 

Thomas  Perkes. 

„     May      3. 

Mary  Grove. 

„     May    30. 

Frauncis  Hill. 

„     June     6. 

John  Corbyn. 

„     June  24. 

Thomas  Duncalf. 

.,    July     9- 

Fraunces  Rocke. 

„     July   18. 

Margerie  Duncalf e. 

„     Aug.     7. 

Marie  Harper. 

„     Aug.  30. 

Yuat  Crompton. 

„     Sept.  16. 

Mar  ye  Fowke. 

„    Sept.  16. 

John  Banes. 

„     Sept.  20. 

Edwarde  Shorte. 

„     Sept.  23. 

Richarde  Savage. 

„     Oct.    12. 

Edwarde  Dale. 

„     Oct.    24. 

Roger  Furnesse. 

„     Nov.     I. 

Mathewe  Forreste. 

„     Nov.  15. 

Joyce  Purchase. 

„     Nov.  18. 

Barnarde  Rocke. 

,,     Nov.  19. 

Margerie  Parkes. 

„     Dec.      I. 

Frauncis  Gevons. 

„     Dec.    22. 

Katherine  Dearne. 

„     Dec.    22. 

William  Pitt. 

1584,  Jan.      6. 

Thomas  Hand. 

„     Jan.    16. 

Walter  Fowke. 

„     Jan.    17. 

William  Chandles. 

„     Jan.    25. 

Anne  Somerlande. 

„     Feb.      2. 

Johan  Bill. 

»     Feb.      3. 

Robert  Webb. 

„     Feb.    15. 

Thomas  Somerforde. 

„     Feb.    17. 

\pmitted'\  Egginton  alias  Colher. 

„     Feb.    21. 

John  Duncalf e,  his  daughter's  child 

34  Staffordshire  Parish  Registers.  [1584 

1584,  Mar.      I.  Mary  Kidd. 

„     Mar.    14.  Joyce  Wallowes. 

1585,  Apr.      8.  Walter  Harcolte. 
Apr.      9.  John  Johns. 
Apr.    18.  Thomas  Worsleye. 
Apr.    24.  Margery  Webb. 
Apr.    25.  Robert  Yate. 
June  10.  Jane  Winsers. 
July    19.  Edward  Mott. 
July   21.  Anne  Perkes. 
July   23.  Edward  Shenton. 
Aug.   II.  Alice  Lees. 
Aug.   16.  John  Bradshawe. 
Aug.   24.  Ursula  Peace. 
Sept.    6.  Cassander  Fowke. 
Sept.  16.  Isabell  Broncke. 
Sept.  29.  Johan  Seller. 
Oct.      5.  Wilham  Rastons. 
Oct.    29.  Alice  Dearne. 
Nov.  13.  Janne  Rocke. 
Nov.  18.  Laurence  Smith. 
Dec.    10.  Ehzabeth  Lees. 

158-5-,  Jan.    13.  George  Smith. 

Jan.    21.  Elizabeth  Sprat. 

Jan.    23.  Margaret  Siborne. 

Jan.    23.  William  Smith. 

Jan.    23.  Joyce  Smith. 

Feb.      4.  Richard  Gevons. 

Feb.      4.  John  Hope. 

Feb.    22.  Marye  Hodgeson. 

Feb.    25.  Johan  Fletcher. 

Mar.    12.  John  Fowke. 

Mar.    13.  Dorothie  Savage. 

1586,  Apr.      4.  William  Blake. 
Apr.      4.  John  Allard. 
Apr.      8.  Margaret  Morton. 
Apr.    19.  Margaret  Somerforde. 
Apr.    23.  George  Bennet. 
May     9.  John  Purchcise. 


1585] 

Brewood, 

1586,  May 

12. 

Henry  Blakemore. 

„     May 

12. 

Margery  Smith. 

„     May 

^5- 

Henry  Clemson. 

„     May 

15. 

Mar  ye  Tuncke. 

„     May 

30. 

Margaret  Lane. 

„     June 

22. 

Katherine  Wright. 
Mariages. 

35 


3  /       „     Tune  22.     Katherine  Wrie:ht.  / 


1-3 


1584,  May      6.  Humfreye  Somerlande  &  Elizabeth  ColUng- 
wood. 

„     June  II.  Edward  Dickenson  &  Ann  Chaterton. 

„     Aug.   24.  John  Rocke  &  Ehzabeth  Smith. 

„     Oct.      5.  John  Carless  &  Johan  Savage. 

1584,  Jan.    28.  Roberte  Wells  &  Marye  Parker. 
„     Feb.    14.  John  Higgins  &  Marye  Fletcher. 

1585,  Apr.    13.  John  Colman  &  Alice  Lisat. 

„     May    13.  Thomas  Fletcher  &  Alice  Lake. 

,,     Oct.    26.  Thomas  Scut  &  Johan  Rawlins. 

„     Nov.  23.  Thomas  Wilcockes  &  Ellin  Warden. 

158I-,  Jan.    27  Thomas  Sawier  &  Sibill  Rocke. 

„     Feb.      3.  Frauncis  Wightwicke  &  Margaret  Morton. 

1586,  May      4.  Sir  John  Creshall  &  Margaret  WoUaston. 
„     June  12.  Thomas  Smith  &  Margery  Webb. 

„     July    10.  Thomas  Blake  &  Margery  Childe. 

„     Sept.  27.  Thomas  Sclater  &  Isabell  Duncalfe. 

„     Oct.      9.  John  Carrier  &  Ellin  Fletcher. 

„     Nov.   16.  Edward  Turner  &  Margaret  Marche. 

„     Nov.  21.  Humfrey  Blakemore  &  [omitted']  Wiardale. 

y^     1587,  May      2.  Humfrey  Walker  &  Ann  Hall. 

„     May    30.  George  Gesto  &  Frauncis  Brinsford. 

/^  „     Sept.  10.  Richard  Hurst  &  Alice  Biby.  , 

„     Nov.  27.  Richard  Madeleye  &  Ellin  Dearne. 

158I-,  Feb.     3.  John  Duncalfe  &  Isabell  Pickeringe. 

1588,  Apr.    24.  John  Carles  &  Johan  Stone. 

„     Apr.    28.  Edward  Clinton  &  Ursula  Smith. 

BURIALLS. 

1585,  Dec.      7.  Robert  Lees. 

158A,  Jan.    12.  Henry  Burne. 


36  Staffordshire  Parish  Registers.  [1585 


)J 


I58|.,  Feb. 

4- 

William  Smith. 

1586,  Mar. 

25. 

Anne  Collier. 

„     Mar. 

28. 

John  Walker. 

„     Mar. 

28. 

John  Fowke. 

„     Apr. 

8. 

John  Hinckes. 

„     Apr. 

28. 

William  Blake. 

„     May 

3- 

John  Alsopp. 

„     May 

5- 

George  Bennet. 

„    July 

6. 

Johan  Smith. 

„     Aug. 

20. 

Conwaye  Handlye  alias  Smurkin 

n       Aug. 

30. 

Thomas  Pickeringe. 

„     Oct. 

8. 

John  Lockeleye. 

„     Oct. 

24. 

Frauncis  Rocke. 

„     Nov. 

19. 

Margaret  Lake. 

158^.  Jan. 

12. 

Simon  Prise. 

„     Jan. 

16. 

Thomas  Smith. 

„     Jan. 

22. 

Annis  Wright.              / 

„     Feb. 

21. 

Anne  Parker. 

„     Feb. 

24- 

Thomas  Eccleshall. 

„     Mar. 

I. 

Winifride  Birche. 

„     Mar. 

2. 

Cassander  Bradshawe. 

„     Mar. 

15. 

John  Bennet. 

1587,  Apr. 

5- 

Johan  Hollies. 

„     Apr. 

23. 

Margerye  Carington. 

„     May 

10. 

Margerye  Oley. 

„     May 

12. 

Sir  Richarde  Warton. 

„     June 

22. 

EUin  Purchase. 

„     Aug. 

17- 

Richard  Peace. 

„     Sept. 

II. 

Isabell  Yate. 

„     Oct. 

I. 

Elizabeth  Smith. 

„     Oct. 

24- 

Thomas  Peace. 

„     Nov. 

I. 

Annis  Rowleye. 

„     Nov. 

II. 

Hughe  Stubbes. 

„     Nov. 

19. 

Margaret  Lees. 

„     Dec. 

6. 

Margaret  Webb. 

„     Dec. 

17- 

John  Lake. 

„     Dec. 

17- 

Elizabeth  Johnson. 

158J,  Jan. 

14- 

John  Yate. 

1587] 


Brewood. 


37 


I58i  Feb. 

15 

Edward  Colman. 

„     Mar. 

II. 

Johan  Crumpton. 

„     Mar. 

16 

John  Duncalfe. 

1588,  Apr. 

3 

William  Collye. 

Baptisme. 

1586,  June 

21 

Frauncis  Egginton. 

„     Aug. 

I 

John  Baylye. 

„     Sept. 

23 

Richard  Cope. 

„     Oct. 

2 

Margerye  Webb. 

„     Oct. 

8 

Roger  Fowke. 

„     Nov. 

II 

Alice  Smith. 

,,     Nov. 

16 

Jane  Crumpton. 

„     Dec. 

24 

John  Butler. 

„     Dec. 

26 

Edward  Harcote. 

158^,  Jan. 

I 

John  Spooner. 

„     Jan. 

19 

Alice  Duncalfe. 

„     Jan. 

22 

Elizabeth  Hand. 

„     Jan. 

30 

Thomas  Pitt. 

„     Mar. 

5 

John  Bennet. 

„     Mar. 

18 

Alexander  Wightwicke 

1587,  Mar. 

30 

Ahce  Worsleye. 

„     Apr. 

I 

Roger  Fowke. 

„     Apr. 

2 

Thomas  Blake. 

„     Apr. 

8 

John  Grove. 

„     Apr. 

17 

George  Kidd. 

„     Apr. 

24 

Edwarde  Blake. 

„     Apr. 

27 

John  Perkes. 

„     May 

I 

Mathew  Peace. 

„     May 

5 

John  Dearne. 

„     May 

13 

Johan  Sprat. 

„     May 

15 

Elizabeth  Harrise. 

,,    July 

10 

Isabell  Bill. 

,,    July 

14 

Dorothey  Birde. 

„     Aug. 

9 

Jane  Shenton. 

„     Aug. 

13 

Alice  Hand. 

„     Aug. 

17 

Edwarde  Colman. 

„     Sept. 

19 

J  one  Colly ns. 

„     Sept. 

23 

Mathewe  Morton. 

38  Staffordshire  Parish  Registers.  [1587 


1587 

,  Oct. 

I. 

Edwarde  Lane. 

Nov. 

I. 

John  Fletcher. 

Nov. 

II. 

Margerie  Dearne. 

Nov. 

19. 

Edwarde  Hynckes. 

Dec. 

10. 

John  Seller. 

Dec. 

19. 

John  Lees. 

i:.8J,  Jan. 

7- 

Henry  Higgens. 

Jan. 

8. 

Katheren  Forreste. 

Feb. 

12. 

Anne  Smithe. 

Feb. 

13- 

Winifride  Smithe. 

Feb. 

19. 

Elizabeth  Burne. 

Mar. 

5- 

Jane  Fowke. 

Mar. 

21. 

Robert  Bennit. 

1588,  Apr. 

30. 

J  one  Clynton. 

May 

28. 

William  Smithe. 

May 

28. 

Margaret  Ryley. 

July 

26. 

WiUiam  Blackmore. 

Aug. 

18. 

John  Smithe. 

Aug. 

25- 

Thomas  Terrey. 

Sept. 

5- 

Joyce  Fowke. 

Sept. 

10. 

Marie  Lane. 

Sept. 

21. 

Alice  Madeley. 

Sept. 

21. 

Richarde  Allarde. 

Sept. 

29. 

Edmund  Jordayne. 

Oct. 

6. 

Mary  Chaundlesse. 

Oct. 

8. 

Thomas  Eggington. 

Oct. 

II. 

Anne  Elkyn. 

Oct. 

15- 

John  Smithe. 

Oct. 

21. 

John  Gevons. 

Oct. 

21. 

John  Wallowes. 

Oct. 

26. 

John  Somerforde. 

Nov. 

6. 

Thomas  Blake. 

Nov. 

17- 

John  Brufford. 

Nov. 

28. 

Francis  Rocke. 

Dec. 

30. 

John  Shorte. 

158I 

-,  Jan. 

19. 

Jone  Paynter. 

Jan. 

20. 

Robarte  Mott. 

Feb. 

I. 

Ehzabeth  Morton. 

Feb. 

23- 

Elizabeth  Bradshawe. 

1588] 

Brewood, 

i58|-,Feb. 

25. 

Edwarde  Mosse. 

„     Feb. 

28. 

Thomas  Dearne. 

„     Mar. 

I. 

Grace  Hope. 

„     Mar. 

I. 

Elizabeth  Hope. 

„     Mar. 

2. 

Katheren  Pitt. 

„     Mar. 

13. 

Thomas  Perkes. 

„     Mar. 

24. 

William  Clemson. 

1589,  Mar. 

25. 

Marie  Hurste. 

BURIALLS. 

„     Apr. 

8. 

William  Rocke. 

„     Apr. 

10. 

Raphe  Borsley. 

„     Apr. 

30. 

J  one  Clynton. 

„     May 

I. 

William  More. 

„     May 

14- 

Anne  Fowke. 

„     May 

21. 

EHzabeth  Rocke. 

„     June 

3. 

Frauncis  Dearne. 

„     June 

12. 

Ellen  Corb}^. 

„     June 

19. 

William  Smithe. 

„     June 

21. 

Thomas  Richards. 

.    July 

30. 

Frauncis  Englethroppe. 

„     Aug. 

2. 

Jone  Walker. 

„     Aug. 

4- 

Henry  Eccleshall. 

„     Aug. 

15- 

Thomas  Stenson  alias  [omitted'] 

„     Sept. 

3- 

Anne  Cilley. 

„     Sept. 

22. 

Frauncis  Wallowes. 

„     Oct. 

I. 

Margery  Daie. 

„     Nov. 

24. 

EHzabeth  Rocke. 

„     Dec. 

19. 

Wynifred  Taylor. 

„     Dec. 

30. 

John  Wheeler. 

158I,  Jan. 

I. 

Edmunde  Jordayne. 

„     Jan. 

18. 

Agnes  Traunter. 

„     Jan. 

30. 

Johan  Hinckes. 

„     Jan. 

31. 

Johan  Paynter. 

„     Jan. 

31- 

Joyce  Purchase. 

„     Feb. 

18. 

A  poore  childe. 

„     Feb. 

26. 

William  Rocke. 

„     Mar. 

3- 

Elizabeth  Corbyn. 

„     Mar. 

14- 

Isabell  Shorte. 

39 


40  Staffordshire  Pa7nsh  Registers,           [1589 

1589,  Mar.  27.  Margaret!  Baker. 

Apr.  I.  Henrie  Fletcher. 

Apr.  17.  Margarett  Stanley. 

May  6.  Frauncis  Browne. 

May  14.  Margarett  Browne. 

May  15.  Anne  Webbe. 

June  II.  John  Rocke. 

Aug.  I.  Frauncis  Johns. 

Aug.  13.  John  Penforde. 

Aug.  24.  Frauncis  Englethroppe. 

Aug.  26.  Raphe  Nevall. 


Matrymonie. 

1588,  June     4.  Edwarde  Jordayne  &  Johane  Oker. 
,,     July    14.  Thomas  Brone  &  Margarett  Bill. 

,,     July   28.  Hughe  Woode  &  Ellyn  Traunter. 

,,     Aug.   12.  Thomas  Elkyn  &  Margarett  Berrey. 

,,     Sept.     8.  Raphe  Charington  &  J  one  Mole. 

„     Oct.      7.  William  Shelton  &  J  one  Berrey. 

,,     Nov.  24.  John  Bosworthe  &  Margarett  Ilsley. 

,,     Nov.   27.  John  Sotheren  &  Isabell  Smith. 

,,     Nov.  30.  Hughe  Dickins  &  Anne  Peace. 

,,     Dec.      I.  Roger  Goughe  &  Marye  Alporte. 

158I-,  Jan.    17.  John  Billinge  &  Elizabeth  Heyes. 

1589,  May      8.  Robert  Td^yXox  &  Johan  Madeleye. 
,,     June     2.  John  Rocke  &  Elizabeth  Peace. 

,,     July    28.  Hughe  Smithe  &  Jane  Chesterfeilde. 

Baptisme. 

1589,  Mar.    26.  William  Wotton. 

Mar.   29.  John  Rocke. 

Apr.      5.  Anne  Smith. 

Apr.      6.  Roberte  Careles. 

Apr.      9.  Thomas  Traunter. 

Apr.    13.  Thomas  Westburye. 

Apr.    13.  Marye  Crofte. 

Apr.    16.  William  Bradfeilde. 

Apr.    21.  Margaret  Butler. 


1590]  Brewood.  41 

1589,  Apr.  25.  Humfreye  Woodd. 
May  19.  Roger  Northall. 
May  23.  Marye  Duncalfe. 
May  31.  J  one  Burne. 
June  17.  Annis  Rocke. 
June  17.  Elizabeth  Fowke. 
July  25.  Frauncis  Johns. 
Aug.  14.  John  Pearson. 
Aug.  14.  Roger  Grove. 
Aug.  19.  Edwarde  Baylye. 
Sept.  7.  Richarde  Bosworth. 
Sept.  19.  Katheren  Webb. 
Oct.  I.  Thomas  Fowke. 
Oct.  6.  Thomas  Colman. 
Nov.  15.  Annis  Duncalfe. 
Nov.  18.  Roberte  Adneye. 
Nov.  24.  Elinor  Smith. 
Dec.  II.  Annis  More. 
Dec.  18.  Anne  Sellor. 

I5|  9:,  Feb.  5.  Edwarde  Jordan. 

Feb.  19.  John  Northall. 

Mar.  2.  Frauncis  Goughe. 

Mar.  4.  Raphe  Dearne. 

1590,  Apr.  5.  Edwarde  Hopper. 
Apr.  5.  John  Walker. 
Apr.  5.  Johan  Talbot. 
Apr.  18.  Thomas  Brinsford. 
May  I.  John  Piggot. 
May  2.  Katherine  Hand. 
May  4.  Thomas  Hynckes. 
May  II,  Richarde  Fletcher. 
June  I.  Frauncis  Marrian  ah.  Dippard. 
June  15.  Dorothy  Burne. 
June  27.  Dorothye  Congreve. 
July  II.  Alice  Smith. 
Aug.  4.  Johan  Tirrye. 
Aug.  7.  Frauncis  Taylor. 
Aug.  15.  Frauncis  Sprat. 
Sept.  14.  Frauncis  Collins. 


42  Staffordshire  Parish  Registers,  [1^590 


1590,  Oct.      9. 

Richarde  Blake. 

„     Oct.    15. 

Roger  Wilkes. 

„     Nov.     I. 

Thomas  Adneye. 

„     Nov.  10. 

Margaret  AUard. 

„     Nov.  30. 

Johan  Swindon. 

„     Dec.    25. 

Frauncis  Duncalfe. 

„     Dec.    25. 

Thomas  Elkin. 

„     Dec.    26. 

Anne  Geffreyes. 

„     Dec.    27. 

Edward  Baker. 

I59|,  Jan.      8. 

John  Blakemore. 

„     Jan.      9. 

Isabell  Blake. 

„     Feb.      2. 

Edward  Burne. 

„     Feb.      9. 

John  Carles. 

„     Feb.    16. 

William  Madeleye. 

„     Feb.    21. 

Mathew  Tumlinson. 

„     Mar.     3. 

John  Webb. 

„     Mar.     5. 

Johan  Gevons. 

„     Mar.    14. 

Anne  Higgins. 

„     Mar.   20. 

William  Purchase. 

i59i,Mar.   30. 

Ehzabeth  Smith. 

„     Apr.      3. 

Crosleye,  his  daughter's  childe. 

„     Apr.    II. 

Roberte  Dearne. 

„     Apr.    19. 

John  Collins. 

„     May      8. 

Isabell  Morton. 

„     May    16. 

Marye  Chamberlaine  alias  Hardwicke. 

>> 

A  poore  child  on  Whitsundaie. 

„     June     9. 

John  Wood. 

„     July    23. 

Marye  Smith. 

„     July    29. 

Margerye  Bill. 

„     Aug.   29. 

William  Wilkes. 

„     Sept.  12. 

Marye  Shorte. 

„     Sept.  16. 

Anne  Worsleye. 

„     Sept.  28. 

Michaell  Blakemore. 

„     Oct.    10. 

Richarde  Wallowes. 

„     Oct.    18. 

Anne  Rowe. 

„     Nov.  13. 

Jane  Grove. 

„     Nov.  28. 

Marye  Smith. 

159J,  Jan.    10. 

Thomas  Talbot. 

„     Jan.    10. 

Richarde  Westburye. 

1589] 


Brewood. 


43 


1592,  Mar.   25.  \omittec[\  Goodwin. 

Apr.      I.  Edwarde  Smith. 

Apr.      I.  Joyce  Pitt. 

Apr.    16.  Edwarde  Burne. 

Apr.    22.  William  Spooner. 

Apr.    23.  Robert  Ellets. 

May      4.  John  Bradfeilde. 

May    16.  Roger  Smith. 

Matrimonie. 

1589,  Aug.   17.  Roger  Collins  &  Katherine  Harrise. 
„     Nov.   12.  Roger  Allin  &  Johan  Allin. 

I5|.|.,  Jan.  15.  Richarde  Shelleye  &  Johan  Alsop. 

„     Jan.    18.  Frauncis  Lees  &  Elizabeth  Chamberlaine. 

„     Jan.    25.  Thomas  Adneye  &  Margaret  Ankins, 

„     Jan.    29.  John  Robertes  &  Alice  Sawier. 

1590,  May    18.  Richard  AUard  &  Margaret  More. 
„     May    23.  Richarde  Wyat  &  Johan  Pryce. 

„     June  25.  Thomas  Pemberton  &  Margaret  Blakemore. 

„     June  29.  John  Traunter  &  Katherine  Morgan. 

„     June  30.  Raphe  Mason  &  Elizabeth  Duncalfe. 

„     Aug.    19.  George  Bee  &  Timison  Mason. 

„     Aug.   24.  George  Light  &  Johan  Smith. 

„     Oct.    25.  Humfreye  Baker  &  Margaret  Oliver. 

„     Nov.  29.  Nicholas  Willye  &  Johan  Stanlye. 

„     Dec.    14.  Roger  Collins  &  Marye  Poole. 

159O.,  Jan.    26.  John  B3^xhe  &  Alice  Cruhleye. 

„     Jan.    28.  William  Finnimore  &  Johan  Talbot. 

1591,  Apr.    26.  Thomas  Stanlye  &  Isabell  Hynckes. 

„     May    30.  Hughe  Edwardes  &  Margaret  Whistons. 

„     May    30.  Wilham  Chandles  &  Alice  Bill. 

BURIALLS. 

1589,  Aug.   30.  Elizabeth  Fowke. 

Sept.  26.  Walter  Parker. 

Oct.      3.  Marye  Wilkes  &  her  child. 

Oct.      4.  Elizabeth  Butler. 

Oct.    21.  Richarde  Foster. 

Oct.    27.  Frauncis  Blake. 

Nov.     2.  Annis  Harrise. 


44  Staffordshire  Parish  Registers.  [1589 

1589,  Nov.     5  Frauncis  Okes. 

„     Dec.    13.  Richarde  Garner. 

I5|.9,  Jan.     8.  Anne  More. 

Jan.    10.  Roberte  Smith. 

Jan.    13.  William  Birche. 

Feb.    12.  Dorothie  Moars. 

Feb.    19.  Grace  Lane. 

Feb.    27.  Frauncis  Lees. 

Mar.      I.  Jacke,  of  Chelington. 

Mar.     8.  Frauncis  Smith. 

Mar.    15.  Frauncis  Sotheron. 

Mar.   21.  Mar  ye  Duncalfe. 

1590,  Mar.   28.  Thomas  Peace. 
Mar.   31.  Annis  Mason. 
July     8.  Joyce  Rocke. 
July    13.  William  Fowke. 
Aug.   22.  Dorothey  Savage. 
Aug.   23.  Ehzabeth  Hande. 
Sept.  14.  Frauncis  CoUins. 
Sept.  19.  Johan  Addams. 
Sept.  19.  Isabell  Scut. 
Sept.  24.  Katherine  Collins. 
Oct.    18.  Mrs.  Johan  Fowke. 
Oct.    19.  Dorothye  Deacon  &  her  child. 
Nov.  12.  Thomas  Adderleye. 
Nov.  22.  A  poore  woman. 
Dec.      6.  Isabell  Webb. 
Dec.    14.  Jane  Fowke. 

159 0.,  Jan.    18.  Thomas  Corbin. 

Jan.    21.  Elizabeth  Chandles. 

Jan.    28.  Margaret  Ye  vans. 

Feb.      4.  Ehzabeth  Hope. 

Feb.      5.  John  Shentall. 

Feb.      7.  Timison  Smith. 

Feb.    24.  Edwarde  Burne. 

Feb.    26.  Elizabeth  Filde. 

Mar.  2.  A  child,  borne  at  Barbor's  house,  in  Coven- 
trye,  and  christened  at  Stafford,  a  base 
child  of  Barbor,  his  daughter. 


1592]  Brewood,  45 


i59t 

,Mar. 

12. 

Frauncis  Wiat. 

Mar. 

20. 

John  Tumlinson. 

Mar. 

20. 

A  poore  woman. 

Mar. 

21. 

William  Dale. 

Mar. 

22. 

Johan  Wiat. 

1591 

,Mar. 

30. 

Elizabeth  Smith. 

Mar. 

30. 

Johan  Collins. 

Mar. 

30. 

EHzabeth  Webb. 

Apr. 

4- 

Widow  Blake. 

Apr. 

7- 

Christabell  Rastons. 

Apr. 

8. 

Katherine  Thrushe. 

Apr. 

20. 

John  Collins. 

May 

2. 

Richarde  Bosworth. 

May 

15. 

William  Purchase. 

June 

2. 

Humfrey  Allin. 

June 

2. 

Anne  Newell. 

June 

7- 

Elizabeth  Smith. 

July 

17- 

John  Maxfeilde. 

July 

31- 

James  Edwardes. 

July 

31- 

A  poore  boy  overwhelmed  with  haye. 

Aug. 

I. 

Thomas  Bill. 

Aug. 

5- 

Thomas  Northall. 

Sept. 

30. 

Michaell  Blakemore. 

Nov. 

24. 

John  Terr  ye. 

Dec. 

15- 

Ehzabeth  Webb. 

I59i  Jan. 

12. 

Roberte  Fradsall. 

Jan. 

21. 

Richard  Fletcher. 

Jan. 

30. 

John  Tranter. 

Feb. 

4- 

Thomas  Wyat. 

Feb. 

4- 

James  Winsors. 

Feb. 

22. 

Anne  Smith. 

Mar. 

5- 

Henry  Cartwright. 

Mar. 

13. 

Jane  Shentall. 

Mar. 

14- 

Jane  Bill. 

Mar. 

23- 

John  Rocke. 

1592,  Apr. 

3- 

A  poore  woman  called  Anne  Digbye. 

Apr. 

6. 

John  Laugh  ton. 

Apr. 

17. 

Annis  Wiat. 

Apr. 

23. 

Thomas  Hinckes. 

46 


Staffordshire  Parish  Registers.  [1592 


1592,  Apr. 

„  Apr. 

„  Apr. 

„  Apr 

„  May 

„  May 

„  May 


23 
24 
27 
30 
6 

13 
30 


Anne  Fletcher. 
Anne  Turner. 
Richard  Traunter. 
Johan  Owen. 
WiUiam  Crowder. 
Johan  Kenricke. 
Johan  Terr  ye. 


1591,  June  22 
June  22 
Aug. 
Sept 
Oct. 
Oct. 

1591,  Jan. 

1592,  Apr. 


29. 
2. 
I. 


„  Apr. 

„  May 

„  June 

„  June  25. 

„  July  10. 

„  July  10. 

„  Oct.  29. 

„  Nov.  30. 

1593,  July  2. 

,,  July  22. 

„  Aug.  7. 

„  Aug.  20. 


Matrimonie. 
Richarde  Walker  &  Marye  Adderlye. 
John  Filde  &  Isabell  Alporte. 
Thomas  Illiche  &  Margaret  Mole. 
Humfreye  Cockes  &  Joice  Lees. 
Nicholas  Jones  &  Ellin  AUin. 
John  Turner  &  Elizabeth  Webb. 
Davie  Edwardes  &  Ursula  Pigstocke. 
Andrew  Cornua  alias  Frenchman  &    Ursula 

Yate. 
Richard  Burne  &  Alice  Parker. 
Thomas  Scutt  &  Johan  Laurence. 
Thomas  Borsleye  &  Margerye  Hurste. 
Richard  Wyht  &  Joyce  Shawe. 
William  Worrall  &  Margerye  Madeleye. 
Roger  Dawson  &  Emme  Tollen. 
William  Robins  &  Anne  Dawson. 
Edwarde  Wilkinson  &  Philis  Tranter. 
William  Blakeman  &  Elizabeth  Smith. 
William  Webb  &  EUzabeth  Burne. 
John  Harper  &  Margaret  Leeke. 
William  Brockhurst  &  Johan  Duffeild. 


1592: 


May  20 
May  28 
May  28 
June  14 
June  23 
July  8 
Aug.   17 


Baptisme. 
John  Smithe. 
Joane  Foster. 
Frauncis  Dearne. 
John  Chandles. 
Dorothey  Somerforde. 
Laurence  Seller. 
Edwarde  Butler. 


1593] 

Brewood. 

1592 

,  Sept. 

17- 

Thomas  NorthalL 

?> 

Oct. 

2. 

Isabell  Duncalfe. 

>> 

Oct. 

4- 

Anne  Duncalfe. 

j> 

Oct. 

15. 

Edwarde  Chandles. 

5? 

Oct. 

15. 

Joane  Purchase. 

5> 

Oct. 

16. 

Frauncis  Bradshawe. 

55 

Oct. 

17- 

John  Collins. 

55 

Oct. 

24. 

Roger  More. 

55 

Nov. 

5. 

John  Blake. 

55 

Nov. 

13- 

Thomas  Cartwright. 

55 

Nov. 

26. 

Thomas  Cungreve. 

55 

Nov. 

27. 

Elizabeth  Adneye. 

55 

Dec. 

24. 

Joane  Smith. 

I59|,  Jan. 

2. 

Marie  Burne. 

55 

Jan. 

7- 

Edwarde  Hinckes. 

55 

Feb. 

12. 

Johane  Robins. 

55 

Mar. 

4- 

Isabell  Bomitte. 

55 

Mar. 

22. 

WiUiam  Robarts. 

55 

Mar. 

22. 

William  Taylor. 

1593 

,Mar. 

25. 

Margarett  Wiatt. 

55 

Apr. 

9- 

John  Blake. 

55 

Apr. 

12. 

Alice  Blakemore. 

55 

Apr. 

16. 

Katheren  Wilkes. 

55 

Apr. 

29. 

William  Baker. 

55 

May 

6. 

William  Edwards. 

55 

May 

24. 

Dorothey  Brinsforde, 

55 

July 

I. 

Edward  Okes. 

55 

July 

I. 

Thomas  Colhns. 

55 

July 

2. 

Edward  Smith. 

55 

July 

13- 

Elizabeth  Elkin. 

55 

July 

15. 

Elizabeth  Smith. 

55 

July 

21. 

Mary  Hand. 

55 

July 

25- 

Anne  Walker. 

55 

July 

31. 

John  Tranter. 

55 

July 

31. 

Elizabeth  Tranter. 

55 

Sept. 

30. 

William  Grove. 

55 

Oct. 

14- 

Elizabeth  Smith. 

55 

Nov. 

9- 

Joan  Worsleye. 

>5 

Dec. 

14- 

Marie  Rowe. 

47 


48 


Staffordshire  Parish  Registers.  [1593 


1593,  Dec.    26.     Anna  Scrippe. 
,,     Dec.    29.     Walter  Cowley. 


BURIALL. 

1592,  June 

6. 

William  Chandles. 

„     June 

14- 

John  Savage. 

„     June 

22. 

Elizabeth  Harrison. 

„     June 

26. 

Dorothie  Sommerford. 

„     Aug. 

23- 

John  Giffarde. 

„     Aug. 

30. 

Johan  Scutt. 

„     Sept. 

17- 

William  Anson. 

„     Sept. 

21. 

Mathewe  Oliver. 

„     Sept. 

29. 

Thomas  Hand. 

„     Oct. 

9- 

Thomas  Brinsforde. 

„     Oct. 

9- 

Frauncis  Willies. 

„     Nov. 

17- 

John  Collins. 

„    Nov. 

23- 

Edwarde  Blackam. 

„    Dec. 

6. 

Edwarde  Hinckes. 

I59|,  Jan. 

20. 

Ehzabeth  Adneye. 

„     Jan. 

22. 

George  Gesto. 

„     Jan. 

30. 

William  Spooner. 

„     Feb. 

II. 

Walter  Peace. 

„     Feb. 

12. 

Johan  Robbins. 

„     Mar. 

0 

0- 

Alice  Caros. 

„     Mar. 

24. 

A  poore  childe. 

„     Mar. 

25- 

Katherine  Rastons. 

1593,  Apr. 

18. 

Ellin  Madeleye. 

„     May 

8. 

Ursula  Parker. 

„     June 

26. 

John  Davie. 

,,    Jnly 

18. 

William  Smith. 

„     Aug. 

22. 

Walter  Crofte. 

„     Sept. 

9- 

Richarde  Covvper. 

„     Sept. 

17- 

A  poore  woman. 

„     Nov. 

30. 

Sifleye  Allin. 

„     Dec. 

26. 

Johan  Scripp. 

I59i  Jan. 

27. 

Richarde  Wallowes. 

„     Feb. 

II. 

Johan  Worsleye. 

„     Feb. 

II. 

Anne  Stiche. 

„     Feb. 

19. 

Johan  Bill  &  her  child, 

1592] 

Brewood,                                  49 

I59i,  Mar. 

5. 

John  Adneye. 

„     Mar. 

9- 

Henry  Carington. 

Matrimonie. 

1593,  Sept. 

10. 

Thomas  Jones  &  Margerye  Hande. 

„     Sept. 

II. 

Randle  Fletcher  &  Judith  Croe. 

„     Oct. 

I. 

John  Borsleye  &  Ahce  Bridge woodd. 

„     Oct. 

7. 

Henrye  Turner  &  Margerye  Frine. 

„     Oct. 

29. 

Thomas  Heyse  &  Ehzabeth  Lees. 

„     Nov. 

26. 

Thomas  Fletcher  &  Sifleye  Wilkes. 

„     Nov. 

30. 

John  Uppingham  &  Ehzabeth  Collins. 

i59t'  Jan- 

7- 

William  Hubbarde  &  Johan  Clarke. 

»     Jan. 

29. 

John  Rastons  &  Jane  Goughe. 

1594,  Apr. 

2. 

Lewes  Allin  &  Elizabeth  Ryder. 

„     Nov. 

5- 

Sampson  Allin  &  Margerye  Cope. 

1594'  Jan- 

15- 

Roger  Glover  &  Alice  Terreye. 

„     Jan. 

19. 

Richarde  Carington  &  Jane  \omiUed\ 

„     Jan. 

30. 

Thomas  Harrise  &  Gillian  Broone. 

„     Jan. 

30. 

Robert  Broone  &  Katherine  Harrise. 

1595,  Sept. 

7- 

John  Careles  &  Ellin  Finite. 

„     Oct. 

13- 

Roger  Clemson  &  Alice  Turner. 

„     Oct. 

20. 

Thomas  Johnson  &  Anne  Fayre. 

159I-'  Jan. 

31- 

John  Sanbrooke  &  Anne  Wickes. 

1596.,  Feb. 

6. 

William  Willson  &  Isabell  Hope. 

1597,  June 

2. 

Frauncis  Chamberlaine  &  Marye  Colman. 

„     Aug. 

28. 

Richard  Warde  &  Margaret  Maxfeilde. 

„     Oct. 

10. 

Richarde  Abbat  &  Johan  Brockhurste. 

159^,  Jan. 

30. 

Thomas  Duffeilde  &  Marye  Savage. 

„     Feb. 

4- 

John  Careles  &  Johan  Daye. 
1594.     Baptisme.     1594. 

i59t'  Jan. 

2. 

Sara  Spooner. 

„     Jan. 

8. 

Frauncis  Lawne. 

„     Jan. 

26. 

Raphe  Foster. 

„     Jan. 

28. 

A  poore  child. 

„     Feb. 

10. 

William  Allard. 

„     Feb. 

II. 

George    Colpesse,    b.    Feb.    4.     Anno    regni 
Reginae    Elizabeth    tricesimo    sexto. 

„     Feb. 

17- 

Gefferye  Smith. 

50  Staffordshire  Parish  Registers.  [1592 


159  2 ,  Feb. 

22. 

John  Adneye. 

„     Mar. 

3- 

Mary  Hubbarde. 

„     Mar. 

9- 

John  Borsleye. 

„     Mar. 

9- 

Grace  Borsleye. 

„     Mar. 

15. 

Edwarde  Fletcher. 

1393,  Apr. 

23- 

Anne  Uppingham. 

„     Apr. 

24. 

Jane  Robins. 

„     May 

8. 

Simon  Westburye. 

„     May 

12. 

John  Northail. 

„     May 

12. 

John  Chandles. 

„     May 

14- 

A  poore  child. 

„     May 

18. 

EHzabeth  Hurste. 

„     May 

20. 

John  Hoppwood. 

„     May 

26. 

Anne  Wilkinson. 

„     June 

2. 

Ehzabeth  Wiat. 

„     June 

24. 

John  Burne. 

„     June 

27. 

William  Collins. 

„    July 

15- 

Marye  Tumlinson. 

,,    July 

19. 

Ales  BHthe. 

„    July 

25- 

Frauncis  Finnimore. 

.    July 

30. 

George  Jordan. 

„     Aug. 

7- 

Roberte  Wallowes. 

„     Sept. 

12. 

Margerie  Carles. 

„     Oct. 

5. 

Johan  Edwardes. 

„     Oct. 

6. 

Finer  Duncalfe. 

„     Oct. 

18. 

Richarde  Duncalfe. 

„     Nov. 

19. 

Margaret  Burne. 

„     Nov. 

25- 

Elnor  Cartwright. 

„    Dec. 

I. 

Margaret  Blake. 

„     Dec. 

5. 

Frauncis  Wildboore. 

1594.      BURIALLS. 

1592,  Mar. 

23. 

John  Borsleye. 

1594,  Mar. 

25- 

Roger  Fowke. 

„     Apr. 

24. 

John  Smith. 

„     May 

15- 

A  poore  child. 

„    July 

23- 

Elizabeth  Maddox. 

»    July 

30. 

Frauncis  Jordane. 

„     Aug. 

I. 

Isbell  Brooke. 

1594. 


1594] 

Brewood. 

1594,  Aug. 

i6. 

Ellin  Greene. 

„     Aug. 

29. 

Anne  Corwaie. 

„     Sept. 

27. 

Isbell  Dabson. 

„     Oct. 

24. 

Johan  Davie. 

„     Oct. 

24. 

Ursula  Fowke. 

„     Nov. 

4- 

Frauncis  Bill. 

„     Dec. 

5- 

Margerie  Carele  -. 

„     Dec. 

10. 

Frauncis  Wildboore. 

„     Dec. 

27. 

Ales  Sanbrooke. 

„     Dec. 

28. 

Frauncis  Cungreve. 

„     [omitted.] 

A  poore  child. 

1594' J^n- 

30- 

Isabell  Sotherne. 

„     Feb. 

4- 

Margerye  Yate. 

„     Feb. 

II. 

Isbell  Harrison. 

„     Feb. 

12. 

John  Bill. 

„     Feb. 

23. 

Richarde  Widonson. 
1594.     Baptisme.     159 

I59I-,  Jan. 

5. 

Edwarde  More  ton. 

„     Jan. 

9- 

John  Bill. 

„     Feb. 

8. 

Thomas  Spunke. 

„     Feb. 

10. 

Isabell  Pitt. 

„     Feb. 

26. 

Elizabeth  Brockhurst. 

„     Mar. 

9- 

Marye  Goughe. 

„     Mar. 

23- 

Anne  Borsleye. 

1594,  Apr. 

3- 

George  Terreye. 

„     May 

I. 

Marye  Smith. 

„     May 

22. 

Judith  Worsleye. 

„     June 

14- 

Elizabeth  Whitgreve. 

.,    July 

6. 

Sifleye  Smith. 

.    July 

26. 

William  Fletcher. 

„     [omitted.] 

George  Smith. 

„     Aug. 

5- 

Sibble  Chandles. 

„     Aug. 

II. 

Margaret  Purchase. 

„     Aug. 

15- 

Jane  Smithe. 

„     Aug. 

20. 

Humfreye  Sommerforde. 

,,     Aug. 

29. 

John  Baker. 

„     Aug. 

30. 

Bobberis  Rowe. 

„     Sept. 

26. 

Margaret  Grove. 

51 


52  Staffordshire  Parish  Registers.  [i594 


1594,  Oct. 

26. 

Margaret  Dale. 

„     Nov. 

6. 

J  one  Wilkes. 

„     Nov. 

8. 

Anne  Eccleshall. 
1595.     BuRiALLS.     1595. 

1594,  ^^^• 

26. 

Anne  Worsleye. 

„     Mar. 

2. 

Raphe  Johnson. 

1595,  Apr. 

6. 

Thomas  Burne. 

„     Apr. 

6. 

George  Terrye. 

„     Apr. 

18. 

Joane  Foxe. 

„     Apr. 

24. 

Ales  Colmon. 

„     Apr. 

29. 

Mawde  Embria. 

„    May 

2. 

Margaret  Rocke. 

„     May 

16. 

Roger  Heyes. 

„     May 

27. 

Ellin  Tailor. 

„     May 

31- 

Roberte  Giffarde. 

„    July 

20. 

Jane  Booth. 

„    July 

30. 

Annis  Eccleshall. 

„    Oct. 

10. 

William  Fletcher. 

„    Oct. 

30- 

A  poore  childe. 

„     Nov. 

5- 

Timison  Coton  alias  Handleye. 

„     Nov. 

14- 

Ales  Eccleshall. 

„     Nov. 

17- 

John  Blithe. 

„     [omitted.] 

A  begger  boye. 

„     Dec. 

25- 

John  Overton. 

„     Dec. 

28. 

Frauncis  Blake. 

1594,  Jan. 

10. 

Ellin  Fradsome. 

„     Jan. 

14. 

Joane  Addams. 

„     Jan. 

16. 

Thomas  Hinckes. 

„     Feb. 

8. 

Elinor  Winsors. 

„     Feb. 

9- 

Annis  Finnimore. 

„     Feb. 

II. 

Frauncis  Finnimore. 

„     Mar. 

18. 

Edwarde  Goughe. 

1596,  Apr. 

I. 

J  ease  Carington. 

„     May 

2. 

Thomas  Asleye. 

„     May 

19. 

[omittedl  Careles. 

„     May 

21. 

Sifleye  Careles. 

„     June 

1     I. 

John  Corbin. 

„     June 

'     9- 

Joane  Pie. 

1596]  Brewood,  53 


1586,  July 

2. 

Richarde  Handye. 

»     Aug. 

16. 

Margaret  Pie. 

„     Sept. 

26. 

Thomas  Smith. 

„     Oct. 

10. 

Joane  Webb. 

„     Oct. 

21. 

Mathewe  Rocke. 

„     Nov. 

13. 

Edwarde  Morton. 

„     Nov. 

15- 

A  beggar  woman. 

„     Dec. 

II. 

Elizabeth  Booth. 

„     Dec. 

13- 

John  Sheere. 

1595.     Baptisme. 

1595 

1595,  Nov. 

17- 

John  Parker  alias  Burne. 

„     Dec. 

13. 

Roger  Hynkes. 

„     Dec. 

17. 

Richarde  Smith. 

„     Dec. 

20. 

Elizabeth  Bennet. 

„     Dec. 

25. 

Henrye  Elkin. 

159I-.  Jan. 

II. 

Thomas  Fletcher. 

„     Jan. 

20. 

George  Georye. 

„     Jan. 

29. 

Anne  Robartes. 

„     Jan. 

30. 

John  Higgins. 

„     Feb. 

2. 

Thomas  Carington. 

„     Feb. 

8. 

Annis  Finnimore. 

„     Feb. 

15- 

Ales  Tumlinson. 

„     Feb. 

24. 

John  Harper. 

„     Mar. 

5. 

Edwarde  Goughe. 

„     Mar. 

5- 

Joyce  Goughe. 

„     Mar. 

19. 

Marya  Cry  ton. 

1596,  Apr. 

2. 

Frauncis  Wilkinson. 

„     Apr. 

3. 

William  Bill. 

„     Apr. 

25. 

Sifleye  Careles. 

„     May 

9- 

Mathewe  Burne. 

„     May 

14- 

Joane  Spooner. 

„     June 

I. 

William  Seller. 

„     June 

7- 

Walter  Goughe. 

„     June 

20. 

Marye  Cungreve. 

„     June 

24. 

Anne  Smith. 

„    July 

6. 

Hughe  Taylor. 

»    July 

22. 

Margaret  Terrye. 

»     July 

22. 

Annis  Harrise. 

54  Staffordshire  Parish  Registers.  [1596 

1596,  Aug.     5.     \omitted'\  Foster. 


„     Aug. 

20. 

Edwarde  Carington. 

„     Sept 

26. 

William  Lunne. 

„     Oct. 

10. 

Anne  Fletcher. 

„     Oct. 

16. 

Sampson  Burne. 

„     Nov. 

13. 

Wmiam  Blake. 

„     Nov. 

14- 

Marye  Smith. 

„     Nov. 

18. 

Edward  Wood  alias  Lathe. 

„     Nov. 

19. 

Edwarde  Borsleye. 

I59f ,  Jan. 

29. 

Thomas  Edwardes. 

„     Feb. 

6. 

Frauncis  Spincke. 

„     Feb. 

8. 

Winifride  Capper  alias  Bosworth 

„     Feb. 

13- 

John  Glover. 

„     Feb. 

28. 

Frauncis  Blakemore. 

„     Feb. 

28. 

Humfrey  Chandles. 

„     Mar. 

I. 

Ales  Smith. 

„     Mar. 

9- 

Ales  Robins. 

„     Mar. 

13- 

Anne  Chandles. 

1597,  Apr. 

12. 

Grace  Grove. 

„     May 

5- 

[omitted]  Duncalfe. 

,,    July 

4- 

James  Fowke. 

..    July 

7- 

Frauncis  Smith. 

»    July 

II. 

Ales  Sprot. 

„     Sept. 

6. 

Ellner  Sommerforde. 

„     Sept. 

20. 

Thomas  Casnall. 

„     Oct. 

9- 

Sampson  Wiat. 

„     Oct. 

9- 

Elizabeth  Brinsforde. 

„     Oct. 

28. 

Thomas  Fletcher. 

„     Oct. 

29. 

Margaret  Smith. 

„     Oct. 

30. 

Edwarde  Underbill. 

„     Nov. 

13- 

Thomas  Chatterton. 

„     Dec. 

I. 

John  Dale. 

„     Dec. 

3- 

William  Duncalfe. 

159?.  Jan. 

26. 

Marye  Collins. 

„     Jan. 

27. 

Edwarde  Careles. 

„     Feb. 

2. 

Dorothye  Nurse. 

„     Feb. 

7- 

Frauncis  [omitted]. 

„     Feb. 

12. 

Annis  Rocke. 

„     Mar. 

12. 

Rebecca  Babbe. 

1596] 


Brewood, 


55 


1598,  Apr.      8. 

„  May    II. 

„  June     9. 

„  June  15. 

„  June  18. 

„  Aug.   13. 

„  Aug.   22. 

„  Aug.   26. 

„  Aug.   30. 

„  Sept.  24. 

„  Sept.  28. 

„  Oct.    13. 

„  Oct.    27. 

„  Nov.     5. 

„  Nov.   12. 

„  Nov.  14. 

„  Nov.   16. 

„  Nov.   19. 

„  Nov.  26. 

„  Dec.     6. 

„  Dec.    30. 
159I-.  Jan.      3- 


1596,  Dec.  27. 

I59I-,  Jan.  15. 

„  Jan.  15. 

„  Feb.  I. 

„  Feb.  5. 

„  Feb.  6. 

„  Feb.  8. 

„  Feb.  9. 

„  Feb.  12. 

„  Feb.  12. 

„  Feb.  18. 

„  Feb.  22. 

„  Feb.  22. 

„  Feb.  23. 

„  Feb.  27. 


Margerye  Spincke. 
Thomas  Allarde. 
Edwarde  Eccleshall. 
Henrye  Webbe. 
Marye  Chamberline. 
Richarde  Cartwrighte. 
Roger  Burne. 
Isbell  Edwardes. 
Sibbill  Baker. 
Dorothye  {omitted]. 
Margaret  Worsee. 
Elizabeth  Lee. 
John  Johnson. 
Richarde  Rowe. 
Anne  Pitt. 
Frauncis  Greisleye. 
Margaret  Blake. 
John  Goughe. 
Jane  Careles. 
Roger  Fowke. 
Elizabeth  Harper. 
Thomas  Burne. 

1596.     BuRiALLS.     1596. 
Humfrye  Chapman. 
Joane  Onions. 
Anne  Tarte. 
Frauncis  Sprat. 
Thomas  Edwardes. 
Frauncis  Spincke. 
Widow  Beech. 
Roger  Careles. 
Mary  Smithe. 
Gefferye  Sommerforde. 
Anthonye  Cliffe. 
Elizabeth  Rocke. 
Joane  Careles. 
Margaret  Marche. 
Thomas  Churme. 


56  Staffordshire  Parish  Registers.  [1596 

159^,  Feb.    28.     Emme  Pinson. 
„     Mar.     5.     Frauncis  Blakemore. 
„     Mar.    10.     Joane  Smith. 
„     Mar.    II.     Elizabeth  Churme. 
„     Mar.    16.     Anne  Bridge. 
„     Mar.    27.     Widowe  Chffe. 
1597,  Mar.   27.     Joies  Powell. 
„     Apr.    15.     Olde  Widowe  Tranter. 
,,     Apr.    16.     John  Colmons. 
„     Apr.    23.     Thomas  Scut. 
„     Apr.    30.     Henrye  Blakemore. 
„     May    10.     John  Lewson. 
„     June     3.     John  Rastons. 
„     June     6.     Mathew  Corbit. 
„     June  22.     Anne  More. 
„     July    19.     Thomas  Boomer. 
„     July  \hlank.^    A  poore  child. 
„     Aug.     I.     A  begger's  child. 
„     Aug.   28.     Raphe  Clarke. 
„     Sept.     I.     Richarde  Wiat. 
„     Sept.  18.     \pmiUed'\  Griffin. 
„    ^ept.  30.     Raphe  Carington. 
„     Oct.      4.     John  Cowper. 
„     Oct.      8.     John  Briscoe. 
„     Oct.      9.     Thomas  Caswell. 
„     Oct.    21.     Oswald  Lee. 
„     Nov.     6.     Anne  Eccleshall. 
„     Nov.  29.     John  Bill. 
159I.  Jan.      3.     Margaret  Glover. 
,,     \pmitted.'\    Three  poore  folkes. 
„     Jan.    15.     Isbell  Stanlye. 
„     Feb.      3.     Frauncis  Sotheron. 
„     Feb.    10.     WilHam  Mott. 
„     Feb.    26.     Anne  Mallpasse. 
„     Feb.    27.     Frauncis  Benione. 
„     Mar.     2.     Elizabeth  Burne. 
„     Mar.    II.     William  Habbe' ley. 
1598,  Mar.    26.     Rose  Traunter. 
„     Apr.      7.     Frauncis  Warde. 


i6oo]  Brewood.  57 

1598,  Apr.    II.     Edwarde  Wilkinson. 
„     Apr.    23.     Thomas  Addams. 
„     May      8.     William  Mott. 
„     May  [blank.]     Widowe  Habberlye. 


„     June     I. 

John  Burne. 

,,     July     8. 

Edwarde  Eccleshall. 

„     July    10. 

John  Purchase. 

„     Sept.    3. 

Margaret  Bosworth. 

„     Sept.  13. 

William  Siborne. 

„     Sept.  27. 

Richarde  Rocke. 

„     Nov.  [omitted.']     A  poore  woman. 

„     Dec.    30. 

William  Bill. 

159I'  Jan.      2. 

Thomas  Bill. 

„     Jan.    14. 

Elizabeth  Parker. 

„     Jan.    24. 

Roger  Eccleshall. 

„     Jan.    27. 

Richarde  Smith,  a  poore  man. 

„     Feb.    15. 

Joane  Careles. 

„     Feb.    15. 

Joane  Harryes. 

„     Feb.    18. 

Roger  Webb. 

1599,  Apr.     7. 

Mathew  Basset. 

„     Apr.     9. 

Marye  Chamberline. 

„     May      5. 

John  Brooke. 

„     June     I. 

Joane  Anson. 

„     June  II. 

Marye  Bickforde. 

„     June  13. 

Walter  Gyffarde. 

„     July    16. 

Richarde  Prise. 

„    July  23. 

Margaret  Aukins. 

„     Aug.   24. 

Annis  Eccleshall. 

„     Oct.    20. 

Mr.  Frauncis  Powell. 

„     Nov.     7. 

Frauncis  Cowper  alias  Chamberline, 

„     Dec.      6. 

Mrs.  Frauncis  Parkes. 

15  9  9     PpK     TO 

William  Babb. 

„     Feb.    22. 

John  Orris. 

„     Mar.     7. 

John  Chamberline. 

„     Mar.    10. 

William  Swancote. 

1600,  Apr.    II. 

Jane  Chandles. 

„     Apr.    17. 

Frauncis  Pearson. 

„     Apr.    20. 

Frauncis  Tailor. 

„     Apr.    27. 

Joane  Taylor. 

58  Staffordshire  Parish  Registers.  [1600 

Widowe  Clarke. 

Elizabeth  Okers. 

Richarde  Charington. 

Isabell  Duncalfe  alias  Widow  Pickeringe. 

Joane  Willie. 

Marye  Foster. 

Richarde  Harrison. 

Mrs.  Sibbell  Fowke. 

Hughe  Smith. 

Marye  Bickeforde. 

Elizabeth  Smith. 

Raphe  Smith. 

Henry  Bradshawe. 

Ann  Bridge. 

Peter  Blakeley. 

Dorothie  Robertes. 

Barnardo  Turner. 

Two  sonnes  of  Roger  Collins  buried  before 

they  came  to  be  baptized  publikeley. 
Henry  Heathe. 
Frauncis  Stanlye. 
Stowe,  his  childe. 
Isabell  Baber. 
Jane  Brinsforde. 
Margaret  Burne. 
Roberte  Tayler. 
A  poore  childe. 
Joice  Duncalfe. 
Henrye  Rocke. 
Roberte  Fletcher,  his  childe,  a  boye  that  died 

before  it  could  be  brought  to  be  baptized. 
William  Smith. 
Peter  Leveson. 
John  Onions. 
Thomas  Bridge. 
Margaret  Dearne. 
Roger  Eccles. 
Thomas  Stanlye. 
John  Hodgehead. 


1600,  May 

5. 

„  May 

17- 

„  May 

19. 

„  May 

22. 

„  May 

29. 

„  May 

30. 

„  June 

5- 

„  June 

15- 

„  June 

29. 

„  June 

30. 

„  July 

2. 

„  Aug. 

20. 

„  Sept. 

7- 

„  Oct. 

I. 

„  Oct. 

2. 

„  Oct. 

4. 

„  Oct. 

8. 

„  Dec. 

12. 

„  Dec. 

17- 

„  Dec. 

23- 

„  Dec. 

26. 

160.0^  Peb. 

4- 

„  Feb. 

6. 

„  Feb. 

23- 

„  Feb. 

26. 

„  Mar. 

8. 

1601,  Mar. 

31- 

„  May 

3. 

„  May 

6. 

„  Aug. 

4- 

„  Sept. 

I. 

„  Oct. 

II. 

„  Oct. 

20. 

„  Oct. 

25- 

„  Nov. 

2. 

„  Nov. 

23- 

„  Dec. 

I. 

i6oi] 


Brewood, 


59 


t6oi,  Dec.      3.     Anne  Hodgehead. 


'f» 


Dec. 
Dec. 

Jan. 
Feb. 
Feb. 
Feb. 
Feb. 
Feb. 


10. 
15- 
25. 
7- 
8. 
12. 
14- 
14. 


1598,  Apr.  30. 

May  2. 

June  12. 

Oct.  10. 

Nov.  2. 

Nov.  6. 

1598,  Jan.  28. 

1599,  June  4. 


55 

July 

I. 

J? 

July 

I. 

>> 

July 

15- 

?? 

Oct. 

7. 

?» 

Nov. 

25- 

15  9  9     Tan 

IS- 

j> 

Jan. 

IS- 

>> 

Jan. 

17- 

1600 

Apr. 

3- 

>> 

June 

23- 

>j 

Oct. 

14- 

» 

Nov. 

6. 

>> 

Nov. 

6. 

>> 

Nov. 

23. 

160-0 

,Feb. 

3- 

I6OI 

May[ 

om  i 

Frauncis  Hodgehead. 
Ellin  Careles. 
Margaret  Talbot. 
Richarde  Casnall 
Joane  Smith. 
John  Burne. 
Widowe  Linton. 
Thomas  Marche. 

1598.     Matrimonie.     1598. 

Humfrye  Blakemore  &  Joane  Aben. 

Frauncis  Daye  &  Annis  Rocke. 

Roberte  Pye  &  Joane  Loc. 

Richarde  Madeley  &  Anne  Smithe. 

George  Rocke  &  Betteridge  Madeley. 

Richarde  Childe  &  Ales  Burne. 

Thomas  Butter  &  Jane  Pas  tons. 

William  Hoyte  &  Joane  Alporte,  of  Tettehall 
Parishe,  married  at  Breewood  at  the  re- 
quest of  Sir  Thomas  Corbit,  being  a  sicke 
&  dyinge  the  same  daye. 

Peter  Cowlye  &  Joyce  Kent. 

Andrewe  EUetcho  &  Margaret  Bridge. 

John  Leye  &  Anna  Sivorne. 

Roberthe  Shephearde  &  Jane  Radwayes. 

Roberte  Peareson  &  Joane  Parker. 

William  Loya  &  Ehzabeth  Corbett. 

Hughe  Cowper  &  Katherine  Chamberline. 

John  Carles  &  Isabell  Cartwright. 

Thomas  Minors  &  Cassander  Lees. 

John  Goorye  &  Margerye  \omiUed\ 

Thomas  Suthwall  &  Anne  Mott. 

Thomas  Burne  &  Anne  Smith. 

John  Corket  &  Margaret  Smith. 

Nicholas  Willye  &  Joane  Foster. 

Robert  Taylor  &  Katherine  Barker. 
ed^    Nicholas  Willye  &  Timison  Jordan. 


6o  Staffordshire  Parish  Registers.  [1598 


/ 


1599.    Baptisme.     1599. 

1591,  Feb. 

4- 

Edwarde  Terreye. 

>> 

Feb. 

24. 

Thomas  Harryes. 

>> 

Feb. 

29. 

Margaret  Elkin. 

j> 

Mar. 

22. 

Humfreye  Purchase. 

1595 

1,  Mar. 

29. 

John  Wilkes. 

>j 

Apr. 

6. 

Elhn  Smith. 

» 

Apr. 

10. 

Margerye  Cungreve. 

j> 

Apr. 

12. 

Richarde  Caswalde. 

ft 

Apr. 

29. 

Richarde  Hurst. 

jj 

May 

I. 

John  Cowleye. 

j> 

May 

28. 

Cassander  Lunne. 

>> 

June 

5- 

EHzabeth  Eccleshall. 

>> 

June 

14- 

Edwarde  Griffin. 

>> 

June 

21. 

Henrye  Northall. 

>> 

July 

7- 

EHzabeth  Grove. 

j> 

July 

15- 

Katheren  Madelye. 

j> 

July 

— 

[omitted]  Chandles. 

>> 

Aug. 

26. 

Joane  Smith. 

j> 

Sept. 

10. 

Frauncis  Child. 

>> 

Oct. 

I. 

Ursula  Smith. 

?> 

Oct. 

4- 

Joane  Duncalfe. 

»> 

Oct. 

14- 

Wilham  Babbe. 

>» 

Nov. 

6. 

Margaret  Robins. 

»> 

Nov. 

30 

Frauncis  Chandles. 

j> 

Dec. 

6. 

Thomas  Foster. 

j> 

Dec. 

16. 

Margaret  More. 

>> 

Dec. 

24. 

Ales  Careles. 

15  9  9      Ton 

19. 

Isabell  Hodgets. 

>> 

Jan. 

21. 

Sifleye  Terreye. 

?j 

Jan. 

29. 

Wilham  Webbe. 

>» 

Feb. 

2. 

Frauncis  Duffeilde. 

>' 

Feb. 

3- 

Thomas  Johnson. 

>> 

Feb. 

20. 

William  Rocke. 

>> 

Feb. 

25. 

John  Bursleye. 

>> 

Mar. 

4- 

Margaret  Chamberline. 

1600 

,  Apr. 

3. 

Henrye  Elletche. 

» 

Apr. 

18. 

Joane  Blakemore. 

J> 

Apr. 

22. 

Richard  Warde. 

i6oi]  Brewood.  6i 


1600 

,  June 

10. 

Mar  ye  Embrye. 

J> 

June 

12. 

Walter  Fowke. 

>> 

June 

29. 

Marye  Bickeforde. 

J> 

July 

10. 

Richarde  Careles. 

J> 

July 

15- 

Raphe  Smith. 

>J 

July 

23- 

Sifley  Lees. 

>> 

July 

30. 

Dorothie  Wrighte.     / 

>> 

Aug. 

23- 

Joyes  Duncalfe. 

>? 

Sept. 

15- 

Thomas  Elletche. 

>> 

Oct. 

2. 

Olever  [omitted]. 

»> 

Oct. 

5. 

Ellin  Dale. 

J> 

Dec. 

5- 

John  Spincke. 

>» 

Dec. 

21. 

Frauncis  Stanleye. 

J» 

Dec. 

Si- 

Roger Edwardes. 

16  0  0    Tan 
T6-0T' J^"- 

ll. 

Nicholas  Worsleye. 

j> 

Jan. 

12. 

Isabell  Greenoll  alias  Elkin. 

>> 

Jan. 

26. 

Jane  Brinsforde. 

j> 

Feb. 

I. 

Isabell  Baker. 

» 

Feb. 

20. 

Margaret  Burne. 

>> 

Mar. 

20. 

Isabell  Eccleshall. 

>> 

Mar. 

27. 

George  Rowe. 

160I 

,  Apr. 

II. 

John  Harrise. 

>> 

Apr. 

II. 

John  ColHns. 

>? 

Apr. 

20. 

Judith  Cartwrighte. 

>> 

May 

3- 

Gilbart  Boomer. 

>> 

May 

15- 

William  Burne. 

»> 

June 

10. 

Edward  Tumlinson. 

>? 

June 

22. 

J  eyes  Southwall. 

>5 

July 

25. 

Henrie  Carsnall. 

J> 

Aug. 

4- 

Agnes  Nurse. 

J> 

Sept. 

12. 

George  Allarde. 

5> 

Sept. 

17- 

Christian  Smithe. 

>J 

Sept. 

17- 

Robte.  Smithe. 

»J 

Sept. 

24. 

Alice  Careles. 

>> 

Nov. 

13. 

Marie  Richardson. 

»> 

Nov. 

20. 

Alice  More. 

>> 

Nov. 

30. 

Frauncis  &  Anne  Hodgehead. 

»> 

Dec. 

3. 

Ellen  Carelesse. 

?5 

Dec. 

13- 

Thomas  Grove. 

62 

Sta 

\ffordshire  Parish  Registers.           [1601 

i6oJ,  Jan. 

8. 

Alice  Roberts. 

„     Jan. 

10. 

Thomas  Webbe. 

„     Jan. 

19. 

John  Burne. 

„     Feb. 

6. 

Mathewe  Duncalfe. 

„     Feb. 

12. 

Edward  Stanley. 

„     Mar. 

2. 

Thomas  Moreton. 

„     Mar. 

13- 

Bettridge  Higgens. 

1602,  Apr. 

10. 

Alice  Penton. 

„     Apr. 

15. 

Elizabeth  EUetche. 
Matrimonie. 

1601,  Oct. 

12. 

William  Hardwicke  &  Tymisen  Smithe. 

„     Oct. 

15- 

Edwarde  Eccleshall  &  Jane  Smithe. 

160 J,  Jan. 

17- 

John  Collie  &  Margerie  Duncalfe. 

„     Jan. 

28. 

John  Traunter  &  Margerie  Turner. 

„     Feb. 

4- 

William  Shenton  &  Elizabeth  Warde. 

1602,  Apr. 

15. 

Thomas  Brinsforde  &  Elizabeth  Overton. 

»    Jnly 

27. 

Henrie  Carelesse  &  Marie  Duncalfe. 

BURIALLS. 

i6oi,  Feb. 

15- 

Joram,  s.  of  Edward  Tomhnson. 

„     Mar. 

18. 

Edward,  s.  of  Thomas  Duncalph. 

„     Mar. 

22. 

Dorothey  Rocke. 

„     Mar. 

23. 

William  Pemmerton. 

1602,  Mar. 

25- 

J  one  Edwards. 

„     Mar. 

27. 

Edward  Carelesse. 

„     Mar. 

28. 

Ellen  Illesley. 

„     Mar. 

28. 

Elizabeth  Ollyver. 

„     Apr. 

3- 

Richard  Webbe. 

„     Apr. 

9- 

Elizabeth  Bickford. 

„     June 

29. 

Alice,  d.  of  Thomas  Foster. 

„     Jan. 

2. 

Thomas  Grove,  Vicar. 
{Change  of  hand  writing.) 

1605,  Feb. 

12. 

Richard,  s.  of  Thomas  Foster. 
Anno  Domini,  1605. 

1609,  Aug. 

27. 

William,  s.  of  Richard  Dutton,    bap.   1609 

i6ii,  July 

10. 

1619,  Nov. 

22. 

1620,  Feb. 

2. 

1623,  May 

16. 

1625,  Feb. 

24. 

1609]  Brewood,  63 

A  Note  of  Certaine  Children  Baptized  at  Codshall. 
John,  s.  of  John  Rostans. 
Roger  Rostans. 
An  Rostans. 
Richard  Rostons. 
Fraunces  Corbin. 
\The  rest  of  the  page  blank.'] 
[Blank.] 
Ao.  Regni  Regis  sexto. 

BURIALLS. 

1608,  May     7.     WilHam  Robertes. 

„     May    26.  [omitted],  d.  of  Gerrard  Gifford,  gent. 

„     May    27.  Thomas,  s.  of  Thomas  Elkin,  of  Brewood, 

Laborer. 

„     June  21.  Katheren,  w.  of  John  Fletcher,  of  Horsbroke, 

Yeoman. 

„     May    21.  Alice,  d.  of  John  Elkin,  of  Brewood,  Taylior. 

„     July    13.  A  poore  childe  from  Horsbroke. 

„     Aug.     9.  Michael,  s.  of  Nicolas  Mosley,  Gent. 

„     Aug.   15.  Thomas  Smith,  of  Brewood. 

„     Aug.   25.  Edward  Gough,  Yeoman. 

,,     Sept.     7.  John  Elkin,  of  Brewood,  Taylor. 

„     Nov.  14.  William  Chaules,  of  Somerford,  Yeoman. 

„     Dec.    18.  Anne  Bill,  of  Somerford. 

„     Dec.    25.  Thomas  Childe,  of  Horsbroke. 

„     Dec.    31.  Thomas  Careles,  of  Horsbroke. 

i6o|-,  Jan.      5.  Robert  Okes. 

„     [omitted.]  Alse,  w.  of  Simon  Harrise,  of  Brewood. 

„     Mar.     4.  A  child  of  John  Carrington.     Not  christened. 

„     Mar.     6.  Joane,  w.  of  Thomas  Carles,  of  Horsbroke. 

„     Mar.    15.  [omitted],  s.  of  Richard  Colman,  of  Gunston. 

„     Mar.   24.  Alse  Turner,  wid. 

„     Mar.   25.  Richard  Sprot,  of  Chillington,  Yeoman. 
Ao.  Regni  Regis  Jacobi  Septimo. 

1609,  Apr.    12.  William,  s.  of  Anthoney  Perkes,  of  Coven. 
„     Apr.    13.  Owen  [omitted],  of  Chillington. 

„     Apr.    17.     Joane,  w.  of  Andrew  Shentall,  of  Gunston. 
„     Apr.    24.     Richard  Hope,  of  Brewood,  Taylior. 


i6o9,  Apr. 

30. 

„     May 

25- 

»     Aug. 

24- 

„     Sept. 

28. 

„     Nov. 

3. 

i6o^,Jan. 

20. 

„     Jan. 

29. 

„     Feb. 

3- 

„     Feb. 

15- 

„     Feb. 

16. 

64  Staffordshire  Parish  Registers.  [1609 

Ann,  w.  of  John  Mott. 
\oniitted\  w.  of  Thomas  Bridgwin. 
John  Rocke,  of  Chilhngton. 
Cassander  Smith. 
Thomas  Orsley,  of  Chilhngton. 
Roger  Chaules,  of  Somerford. 
Anne,  w.  of  Hughe  Dickinson. 
Ursula,  w.  of  William  Wilkes. 
Susan  Richardes. 
Katheren  Corkett,  of  Coven. 
Mar.    22.     [omitted],  w.  of  George  Colman. 

Baptisme. 

Ao.  regni  Regis  Jacobi  sexto. 

Ursula,  d.  of  Robert  Webb,  husbandman. 

Frances,  d.  of  [omitted]  Denton. 

John  Daw,  s.  of  Thomas   Harper,  of   Hors- 
broke. 

Alice,  d.  of  William  Blakemore,  of  Brewood. 

John,  s.  of  John  Gough  alias  Duncalphe. 

Henry,  s.  of  Francis  Cartvvright,  of  Coven. 

John,  s.  of  Thomas  Colman,  of  Chilhngton. 

Richard,  s.  of  Thomas  Rock,  of  the  vvoodes 
&  lanes. 

A  poore  childe. 

Joane,  d.   of  George  Adney,  of  Somerford, 
Laborer. 

Katheren,  d.  of  Edward  Bursley. 

Anne,  d.  of  Thomas  Davies,  of  Somerford. 

Joan,  d.  of  Edward  Gough,  of  Brewood. 

John,  s.  of  Edward  Webb. 

William,  s.  of  William  Smith,  of  Galey. 

[omitted]  Lea. 

[omitted]  Stanley. 

Wilham,  s.  of  John  Bickford. 
^    „     Mar.     4.     William,  s.  of  Roger  Gough,  of  Somerford. 

WiUiam,  s.  of  William  Mathewes,  Husband- 
man. 
Mar.    17.     Richard,  s.  of  Geffrey  Duffeild,  Husbandman. 


1608 

,  May 

31- 

?> 

July 

8. 

>> 

July 

15- 

»» 

Aug. 

6. 

» 

Aug. 

17. 

>> 

Sept. 

18. 

?> 

Oct. 

2. 

>> 

Oct. 

2. 

?) 

Nov. 

8. 

>> 

Nov. 

10. 

5> 

Dec. 

15- 

>> 

Dec. 

19. 

>> 

Dec. 

20. 

I6O-I 

,  Jan. 

6. 

>> 

Jan. 

10. 

»5 

Jan. 

15. 

»> 

Feb. 

7- 

>> 

Feb. 

13. 

/ 

>> 

Mar. 

4- 

>> 

Mar. 

10. 

1609] 


Brewood. 


65 


i6o|-,  Mar. 

24. 

A^ 

.Dni 

1609,  Mar. 

25- 

„  Apr. 

2. 

„  June 

16. 

„  June 

26. 

„  Aug. 

28. 

„  Sept. 

25- 

„  Sept. 

29. 

„  Nov. 

4- 

„  Nov. 

14- 

„  Nov. 

22. 

1641,  Jan. 

7- 

Elizabeth,  d.  of  Richard  Burne. 
,  1609.     A°.  Regni  Regis  Jacobi  7°. 
WilHam,  s.  of  John  Rock,  of  ChilHngton. 
Anne,  d.  of  Roger  Turner,  Vicar. 
Thomas,  s.  of  Thomas  Foster. 
Dorithe,  d.  of  George  Rocke,  of  Horsbrooke. 
WilHam,  s.  of  Richard  Button,  of  Coven. 
Elizabeth,  d.  of  Henry  Biddle,  of  Coven. 
\omiUecl\  of  Thomas  Day,  of  ChilHngton. 
Dorithey,  d.  of  Ellis  Robertes,  of  Brewood. 
John,  s.  of  Henry  Howlett. 
Elizabeth,  d.  of  Henry  Dale,  of  ChilHngton. 
Ciceley  &  Betteridge,  ds.  of  John  Tufte,  of 
Horsbrooke. 


1608, 


Nov.     6 


Nov.     8 


i6o|-,Jan.    23 


L^ 


30 

6 


1609, 


Matrimoney.     Anno  regni  Regis  Jacobi  sexto. 
June  28.     John  Corbett,  of  Kinver,  &  Elizabeth  Hill, 
of  Brewood. 

Thomas  Davies,  of  Nodshall   [?  Gnosall],  & 
Mary  Narsley,  of  Brewood. 

John  Winshurst  &  Margaret  Barton,  both  of 
Brewood. 

WiUiam  Clarke,  of  Worvilde,  &  Alse  Dun- 
calphe,  of  Brewood. 

EHis  Roberts  &  Margaret  Wright. 

John  Wright,  of  Brewood,  &  Elizabeth  Blake- 
more,  of  Sheriff e  Halls. 

Francis    Eaton    &    Katheren    Wright,     of 
Brewood. 

Raphe  Adderley,   of  Blakhall,   &  Margaret 
Morton,  of  Brewood. 
A°.  domini,  1609.      A^.  regni  Regis  Jacobi  septimo. 
Apr.    24.     Thomas  Morton,  of  Sheriffe  Halles,  &  Eliza- 
beth Morton,  of  Brewood. 

Richard  Simmonds  &  Ellin  Marshall. 

Nicolas  Meare  &  Ellinor  Hinckes. 

Thomas  Lewes  &  Margery  Forrest. 

Frauncis  Devey  &  Dorithey  Bird. 

Thomas  Stockwall  &  Mary  Hodgson. 


Jan. 

Feb. 

Feb. 


Feb.    27 


„  Apr. 

28. 

„  May 

4- 

„  Oct. 

I. 

„  Oct. 

I. 

„  Nov. 

27. 

J 


^ 


/' 


66  Staffoi^dskire  Parish  Registers.  [1609 

i6-«  9,  Feb.      5.  John  Feilde  &  Elizabeth  Hill. 

„     Feb.    12.  Richard  Jeaven  &  Joyes  Smith. 

A°.  dni.,  1610.     A°.  regni  Regis  Jacobi  8^. 

1610,  Apr.    12.  William  Hardinge  &  Francis  Bayleise. 

June  16.  John  Dearne  &  Elizabeth  Burne. 

June  17.  John  Langmoore  &  Alse  Jomes. 

July     7.  William  Wilks  &  Grace  Grove. 

Sept.  30.  Edward  Blakemore  &  Anne  Addams. 

Nov.  15.  Richard  Childe  &  Katheren  Parker. 

Nov.  25.  William  Hamps  &  Margarett  Lockett. 

i6i-2-,  Jan.   24.  Jacob  Bursley  &  Margaret  Parker. 

Baptisme. 
A°.  Dni.,  1608.     A°.  Regni  Regis  Jacobi  70. 

160.9,  Feb.   20.  Mathew,  s.  of  Edward  Web,  of  Horsbroke. 

„     Feb.    28.  [omitted],  of  Andrew  Illidge,  of  Coven. 

„     Mar.     8.  WilHam,  s.  of  Richard  Bill,  of  Somerford. 

„     Mar.    15.  Thomas,  s.  of  John  Morgayne. 

„     Mar.    17.  Richard,  s.  of  Humphrey  Baker. 

A°.  dni.,  1610.     A°.  regni  Regis  Jacobi  8^ . 

1610,  Apr.      6.  John,  s.  of  John  Chamberline,  of  Brewood. 

Apr.    10.  Edward,  s.  of  Thomas  Southall,  of  Brewood. 

Apr.    13.  Marcy,  d.  of  Dorithey  Harper,  wid. 

May      4.  Roger,  s.  of  Francis  Bishope,  of  Coven. 

May    17.  Roger,  s.  of  John  Tunckes,  of  Brewood. 

June     5.  Elenor  Kempson. 

July     5.  Henry,  s.  of  William  Rocke. 

Aug.     8.  Ann,  d.  of  John  Greasley. 

Aug.    19.  Francis,  d.  of  Thomas  Lewis. 

Aug.   26.  Mary,  d.  of  [omitted]  Deinton. 

Aug.   29.  William,  s.  of  William  Latner. 

Sept.     I.  Thomas,  s.  of  John  Goughe. 

Sept.     3.  Isabell,  d.  of  Edward  Tomhnson. 

Sept.     4.  John  &  Richard,  s's.  of  Edward  Perton. 

Sept.    6.  Joane,  d.  of  Geffrey  Stedman. 

Sept.  21.  Mary,  d.  of  Henry  Collins. 

Sept.  30.  Alice,  d.  of  Francis  Prestwood  alias  Wiat. 

Oct.      6.  Elinor,  d.  of  Richard  Jevon. 

Nov.   17.  Walter,  s.  of  John  Tomlinson. 


i6ii]  Brewood,  67 

1610,  Nov.  28.     Katheren,  d.  of  Richard  Yate. 


1 9)^          „     Nov.  30 

1610,  Jan.  3 

„     Jan.  15 

„     Jan.  19 

„     Jan.  21 


Thomas,  s.  of  John  Wright.  ^ 

Anne,  d.  of  Francis  Cartwright,  of  Coven. 
Hughe,  s.  of  Robert  Davies. 
John,  s.  of  John  Hipwood. 
Anne,  d.  of  Robert  Webb. 


BURIALLS. 

A°.  dni.,  1610.     A°.  regni  Regis  Jacobi  8<^. 

1610,  Apr.      4.     Edward  Seller,  Gent.,  of  Brewood. 

„     Apr.      6.  Thomas  Harper,  of  Horsbroke,  Yeoman. 

„     Apr.      8.  Joane,  w.  of  John  Lees,  of  Brewood. 

„     Apr.    10.  Jeffrey  Smith,  of  Gunston. 

„     Apr.    24.  Margery  Allett,  of  Brewood,  wid. 

„     May    17.  Anne  Shord,  wid. 

„     May    20.  Edward  Yate. 

„     May    26.  [omitted],  d.  of  Sampson  Stanley,  of  Somer- 

ford. 

„     May    29.  Edward,  s.  of  Andrew  Illidge,  of  Brewood, 

„     June  21.  John  Cockett,  of  Coven,  Laborer. 

„     July     8.  Margery  Carelesse,  of  Horsbrooke,  wid. 

„     Aug.   19.  [omitted],  s.  of  Raphe  Atherley,  not  christened. 

„     Aug.   24.  [omitted],  s.  of  John  Parker,  not  christened. 

„     Sept.  26.  Joane,  d.  of  Thomas  Johnson. 

„     Sept.  28.  Mathewe,  s.  of  John  Burne. 

„     Oct.      6.  Eiloner,  d.  of  Richard  Jevon,  of  Coven. 

„     Nov.  17.  Alse  Hinckes. 

„     Dec.    28.  Richard  Wilkes. 

i6i-2.,  Jan.   16.  Ellin  Somerford. 

A°.  Dni.,  1611.     A°.  regni  Regis  Jacobi  9^ , 

1611,  Apr.    17.  Roger  Murthall. 

„  May      9.     William  Hill,  of  Chillington. 

„  June  14.     Alse,  w.  of  John  Bursley. 

„  June  24.     John,  s.  of  Edward  Perton. 

„  Dn.  Visitatio.     July  9.     Buried,  was  Show's  son  christ- 
ened. 

„  July   29.     A  traveler  from  John  Benion's,  of  the  stregh. 

>»  July    31-     Robinson,  not  christened. 

„  Aug.     3.     Alse  Harrise. 


68  Staffordshire  Parish  Registers  [1611 

161 1,  Aug.   10.  Elinor,  w.  of  William  Smith. 

„     Aug.   26.  Mary  Wary. 

„     Sept.  26.  Mathew,  s.  of  Thomas  Johnson. 

„     Oct.    13.  Alse  Boles,  wid. 

„     Oct.    30.  Anne,  w.  of  Thomas  Johnson. 

Baptisme. 

A°.  dni.,  1611.     A°.  regni  Regis  Jacobi  8<*. 
Margaret,  d.  of  Thomas  Fletcher. 
William,  s.  of  John  Smith,  of  Brewood. 
Edward  Lees. 

Richard,  s.  of  John  Bickford. 
[omitted],  d.  of  William  Pattricke. 

ni.,  1611.     A°.  regni  Regis  Jacobi. 
Elizabeth,  d.  of  Thomas  Morton,  Gent. 
John,  s.  of  Brian  Duncalphe. 
Mathew  Johnson. 
Richard,  s.  of  William  Mathewes. 
Thomas  Carles. 

Mary  Dearne. 

John  Ford. 

Margaret,  d.  of  Andrew  lUedge,  of  Coven. 

John,  s.  of  Henry  Blakemoore. 

Thomas,  s.  of  Henry  Carles. 

Dorithy,  d.  of  Thomas  Woodcoke. 

William,  s.  of  [omitted]  White. 

Francis,  d.  of  Thomas  Haregreve. 

Richard,  s.  of  Richard  Jeaven,  of  Coven. 

Mary,  d.  of  Thomas  Fowke. 

Francis,  d.  of  Sampson  Stanley. 

Richard  Cust. 

A  poore  child. 

John,  s.  of  Hugh  Dickins. 

Anne,  d.  of  Richard  Button,  of  Coven. 

John,  s.  of  Richard  Clarke. 

Jane,  d.  of  Richard  Gelly. 

Richard,  s.  of  Roger  Bill,  of  Brewood. 


161 0,  Feb 

4- 

„     Feb. 

4- 

„     Feb. 

20. 

„     Feb. 

27. 

„     Mar. 

15- 

A°. 

1611,  Mar. 

26. 

„     May 

5- 

„     May 

20. 

„     June 

17- 

,,    July 

2. 

Visitatio. 

„   July 

30. 

„     Aug. 

I. 

„     Aug. 

19. 

„     Sept. 

I. 

„     Sept. 

22. 

„     Nov. 

3. 

„     Nov. 

20. 

„     Dec. 

28. 

161  J,  Jan. 

12. 

„     Mar. 

I. 

„     Mar. 

13- 

„     Mar. 

16. 

„     Mar. 

22. 

1612,  Mar. 

28. 

„     May 

12. 

„     May 

31- 

„     June 

3- 

»»    July 

5- 

l6l2] 


Brewood. 


69 


I6I2, 

July 

19. 

>> 

Aug. 

9- 

>> 

Aug. 

19. 

?» 

Aug. 

20. 

>? 

Oct. 

7- 

Dn.  Visitatio. 

>> 

Oct. 

12. 

1611, 

.  June 

24. 

>> 

June 

24. 

>> 

July 

25- 

?> 

July 

28. 

Dn.  ^ 

Visitatio. 

>> 

Dec. 

3. 

>? 

Dec. 

22. 

1612 

,  May 

22. 

J? 

June 

I. 

>» 

June 

8. 

>» 

July 

IS- 

Visitatio. 

1611 

,  Dec. 

IS- 

5> 

Dec. 

20. 

J5 

Dec. 

20. 

161J,  Jan. 

26. 

j> 

Feb. 

3. 

1612 

,  Apr. 

12. 

>> 

Apr. 

17- 

>> 

Apr. 

20. 

>» 

Apr. 

27. 

>> 

May 

6. 

j> 

May 

17- 

>> 

May 

21. 

jj 

May 

31. 

>> 

June 

15 

Edward,  s.  of  Edward  Webb,  of  Horsbrooke. 
Alee,  d.  of  Humfrey  Cowper,  of  Somerford. 
Anne,  d.  of  Humphry  Cannobey. 
Richard,  s.  of  Henry  Biddle,  of  Coven. 
William,  s.  of  Roger  Turner,  Vicar. 

[omitted],  d.  of  Robert  Birch. 

Matrimonie. 
John    Owen,    of    Tettenhall,    &    Margaret 

Francis,  of  Brewood. 
John  Broome  &  Ursula  Webb,  of  Brewood. 
Edward  Short  &  Edith  Blakemore. 
Thomas  Hunt  &  Katheren  Blakburne. 

William  Horton  &  Ehzabeth  Smith,    i/' 
Hugh  Dickinson  &  Jane  Uppingham. 
Thomas  Hand  &  Isabell]Roberts. 
Alexander  Bird  &  Mary  Browne. 
John  Powis  &  Margaret  Blake. 
John  Aston  &  Gwene  Owen. 

BURIALLS. 

Alse,  w.  of  Richard  Hurst,  of  Brewood. 

Henry  Tomlinson,  of  Shut  Grene. 

Thomas    Parker,    being    sonne    in    law    to 

Richard  Child,  of  Horsbroke. 
Anne,  w.  of  Juat  Yate,  of  Chillington. 
Hanna  Short. 
Thomas  Cartwright,  dweUinge  at  Somerford 

Hall. 
Wathen  Talbott. 
John  Tuck,  of  Brewood. 
Alice  Cope. 

William  Smithe,  of  (Galey  ?). 
Ehzabeth  Harrisson. 
Henry  Collins. 
Elizabeth  Allin. 
Margaret,  w.  of  Roger  Smith. 


y^ 


70  Staffordshire  PaHsh  Registers.  [161 2 

Robert  Davies,  of  Horsbroke. 

John  Fletcher,  of  Horsbrooke. 

Joyces,  w.  of  Thomas  Peace,  of  ChiUington. 

Richard  Carrington,  of  ChilHngton. 

Andrew  Shentall,  of  Coven. 

Ehzabeth  Clemson,  wid.,  of  Coven. 

John  Brinsford,  of  Brinsford. 

Ehzabeth  Rocke. 

Joane  Blakemoore. 

Edward  Perton. 

Mary  Harper,  of  Horsbrooke. 

Ehzabeth  Tranter,  wid. 

Christeninges,  A°.  Dni.,  1612. 

Anne,  d.  of  Geffrey  Duffeild.  ^ 

[omitted],  d.  of  Edward  Brooke.  / 

Christian,  d.  of  WilUam  Blakemoore. 
Judith,  d.  of  William  Rocke,  of  Coven. 
Thomas  Dearne. 
Thomas,  s.  of  Ellis  Roberts. 
Richard,  s.  of  Edward  Tomlinson. 
Margaret,  d.  of  Humfrey  Baker. 
Humphry,  s.  of  Thomas  Fletcher. 
Ehzabeth,  d.  of  William  Asplie. 
Ann,  d.  of  John  Harrison. 
William,  s.  of  Edward  Short. 
,  1613.     A°.  reg.  Regis  Jacobi  undecimo. 
Mary,  d.  of  Richard  Bill. 
Ferrars,  s.  of  Thomas  Fowke,  gent. 
Brian,  s.  of  John  Bickford. 
Alice,  d.  of  Thomas  Lewis. 
Mary,  d.  of  Thomas  Smith,  of  Hattons. 
Elizabeth,  d.  of  Thomas  Harris 
Mary,  d.  of  George  Rock. 
Thomas,  s.  of  Richard  Jeaven. 
Ann  Parke. 

John,  s.  of  Thomas  Rocke. 
Anne,  d.  of  John  Smith,  of  Brewood. 
Mary,  d.  of  Thomas  Southall. 


I6I2 

,  June  20. 

>? 

Aug.   15. 

»» 

Aug.   15. 

>> 

Aug.   23. 

>> 

Aug.   28. 

>> 

Aug.   29. 

J> 

Sept.  14. 

»» 

Oct.      5. 

>> 

Oct.    22. 

J> 

Dec.      4. 

J» 

Dec.      7. 

»> 

Dec.      7. 

I6I2 

( 
,  Nov.     8. 

JJ 

Nov.  15. 

>> 

Nov.  22. 

99 

Dec.    10. 

>> 

Dec.    26. 

i6i| 

,  Jan.     3. 

?> 

Jan.    12. 

J> 

Jan.    26. 

)> 

Feb.      2. 

» 

Feb.    25. 

»> 

Mar.     4. 

>> 

Mar.   21. 

A^  dni., 

I6I3, 

,  Mar.   27. 

J> 

Mar.    29. 

>» 

Apr.      I. 

»> 

Apr.    17. 

>> 

May      9. 

>> 

May    13. 

>» 

May    14. 

>> 

May    20. 

»» 

May    28. 

); 

May    27. 

>> 

[omitted.] 

»> 

[omitted.] 

i6i3,  Aug. 

22. 

„     Sept. 

II. 

„     Sept. 

14. 

„     Oct. 

14. 

„     Oct. 

28. 

„     Dec. 

13- 

„     Dec. 

26. 

„     Dec. 

26. 

i6i-|,  Jan. 

29. 

„     Feb. 

12. 

„     Feb. 

14- 

„     Mar. 

22. 

1614]  Brewood.  71 

William,  s.  of  Francis  Moore,  of  Brewood. 
Isabel,  d.  of  Thomas  Robins,  of  Brewood. 
John,  s.  of  John  Hipwood. 
Elizabeth,  d.  of  Richard  Clarke,  p.  of  Weston 

under  Lyzard. 
Edward,  s.  of  Edward  Terry,  of  Engleton. 
John,  s.  of  William  Walhouse,  of  the  Parke 

Lane. 
Anne,  d.  of  Andrew  Illedge,  of  Coven. 
Anne,  d.  of  Thomas  Johnson,  of  Brewood. 
Elnor,  d.  of  William  Mathewes,  of  Brewood. 
Frauncis,  d.  of  John  Gifford,  of  the  Whyte 

Ladies. 
Henry,  s.  of  Walter  Richards,  of  Somerford, 
A  '         „     Mar.   22.     John,  s.  of  John  Wright,  of  Brewood 

BURIALLS. 

A°.  Dni.,  1613.     A°.  Regni  Regis  Jacobi  undecimo. 
1613,  May    29.     Gilbert,  s.  of  John  Ancox,  of  Sommerford. 
Anne  Spratt. 

Humphry  Cowper,  of  Somerford. 
Dorithy  Coowper,  of  Somerford. 
John  Jeaven,  of  Coven. 
Anthony  Perkes,  of  Coven. 
John  Giffard,  Esquire. 
Isabell  Short,  wid. 
Frauncis  Rocke. 
Joane,  w.  of  Sampson  Stanley. 
[omitted]  Croft,  of  Coven,  wid. 
John  Rocke,  of  Brewood. 
Ales  Blackburne,  wid. 
Jone,  w.  of  John  Lees.  I 

John ,  father  of  John  Smyth. 

dni.,  1614.     A°.  regis  Jacobi  duodecimo. 
Elizabeth  Child,  Spin.  „     , 

Elizabeth  Noeke,  wid. 
Margerie  Carles.  .^ 

Isabell  Harrison,  wid. 
Joyce  Burne.  _^ 


J5 

May 

30. 

5J 

June 

19. 

>J 

July 

12. 

J> 

Aug. 

6. 

>J 

Aug. 

15- 

J> 

Aug. 

29. 

>> 

Sept. 

14- 

>> 

Sept. 

24. 

J> 

Oct. 

12. 

J> 

Oct. 

17- 

>> 

[omitted.'] 

i6i| 

,  Feb. 

3- 

j> 

Mar. 

20. 

55 

Mar. 

24. 

A* 

\dn 

1614,  Apr. 

4- 

j> 

Apr. 

12. 

>> 

Apr. 

19. 

>5 

May 

12. 

>> 

June 

II. 

72 


Staffordshire  Parish  Registers.  [1614 


v/ 


),H 


^ 


1614,  June 

17 

Margery,  w.  of  John  Traunter. 

„     June 

22 

Joane  Childe,  wid.,  of  Horsbroke. 

.,    July 

10. 

Alse,  w.  of  Thomas  Fletcher,  of  the  lanes. 

,     Aug. 

21 

Thomas  Brooke,  of  Chillington. 

,     Sept. 

8 

Wid.  Banes. 

,     Sept. 

18. 

Wid.  Simmons. 

,     Sept. 

29. 

Thomas  Bickford. 

,     Oct. 

27. 

John  Tunckes. 

,     Nov. 

3- 

Francis,  w.  of  Mathew  Parker. 

,     Nov. 

6. 

Thomas  Fletcher. 

,     Nov. 

29. 

John  Sidnall. 

,     Nov. 

29. 

{omittedl  Severne,  wid. 

,     Dec. 

3. 

Widow  Peace,  of  Chillington. 

,     Dec. 

8. 

William  Collins. 

,     Dec. 

19. 

Margaret  Short  alias  Severne. 

Mariages.     A°.  dni.,  1612. 

A°.  regni  Regis  Jacobi  decimo. 

1612,  Aug. 

20. 

Lewis  AUin  &  Lucie  Kinge. 

„     Sept. 

I. 

Roger  Chanless  &  Dorothy  Slater. 

i6i|-,  Jan. 

13 

John  Brinsford  &  Margery  Hill. 

»     Jan. 

28. 

Henry  Watson  &  Alse  Terry. 

A°.  dni., 

1613.     A°.  Regni  Regis  Jacobi  undecimo. 

Marriages. 

1613,  June 

13- 

John  Bradbury  &  Dorithy  Henrike. 

„     Sept. 

14- 

Roger  Brooke  &  Jane  Bradshawe.               ^ 

i6i|.,  Jan. 

24. 

Richard  Davies  &  J  one  Cowper. 

„     Feb. 

8. 

Richard  Clempson  &  Ehzabeth  Smyth.     '^ 

1614,  May 

22. 

Nicolas  Bridgen  &  Mary  Hurst.                  \/^ 

„     June 

20. 

Thomas  Rawlinson  &  Elizabeth  Craft. 

1615,  May 

I. 

Thomas  Came  &  Isabell  Chanles. 

„     May 

23. 

John  Warner  &  Fayth  Hughes. 

A°.  dni., 

1614.     A°.  Regni  Regis  Jacobi  duodecimo. 

BURIALLS. 

i6i|,  Jan. 

10. 

\omittcd\  w.  of  William  Leeke. 

„     Feb. 

7- 

John  Matthews,  of  Brewood. 

„     Feb. 

8. 

Elizabeth,   d.   of  Thomas  Harris,   of   Hors 

broke. 

\A 


i6i5] 


Brewood. 


73 


i6ii 

Feb. 

16. 

>j 

Feb. 

9- 

»> 

Mar. 

5- 

J? 

Mar. 

12. 

jj 

Mar. 

13- 

1614 

Apr. 

II. 

?> 

May 

31- 

>> 

June 

27. 

5? 

July 

I. 

>> 

July 

2. 

J> 

Aug. 

2. 

>> 

Aug. 

17- 

William  Collins,  the  yonger. 

Dorythie,  w.  of  Edward  Robinson. 

Widow  Bursley. 

Katheren  Duffeilde. 

John,  s.  of  John  Lees,  of  Brewood. 

Alse  Moore,  of  Brewood,  wid. 

Ehzabeth,  d.  of  John  Harvey. 

Roger  Turner,  Vicar  of  Brewood. 

Richard,  s.  of  Edward  &  Joane  Perton. 

Katherin  Bancks. 

EUinor  Morryce,  of  White  Ladies. 

Katherin,  d.  of  John  Harries,  of  Brewood. 


i6if,  Jan. 


of    White 


Mar.   26. 


1614,  Mar. 

26. 

„     May 

9- 

„     May 

17- 

.    July 

5- 

»    July 

6. 

»    July 

26. 

„     Oct. 

6. 

„     Dec. 

17- 

„     Dec. 

20. 

1614,  Feb. 

10. 

„'  Feb. 

12. 

„     Mar. 

10. 

1615,  Apr. 

2. 

„     Apr. 

24. 

„     Apr. 

30. 

„     June 

4- 

„     June 

5- 

„     June 

5. 

„     June 

7- 

„     June 

8. 

Christeninges.    March  26th. 
A^  dni.,  1614.     A°.  Regni  Regis  XI"\ 
29.     Dora  thy,    d.    of    John    Gyffard, 

Ladies,  Esq. 
Thomas,  s.  of  Thomas  Fowke,  of  Brewood, 

Gent. 
Thomas,  s.  of  Thomas  Day,  of  Brewood. 
Matthew  Hargreve,  of  Horsbrooke. 
Richard,  s.  of  John  Pearson,  of  Chillington. 
Joane,  d.  of  Wilham  Horton. 
Frauncis,  s.  of  Richard  Yate,  of  ChiUington. 
Isabell,  d.  of  Richard  Dutton,  of  Coven. 
Bridgett,  d.  of  Frauncis  Cartwright. 
Margaret  Short  alias  Severne. 
William,  s.  of  Thomas  Taylor. 
Margery,  d.  of  William  Cannobey. 
Roger  Traunter. 

Margaret,  d.  of  Richard  Bradburne. 
Alse  Duffeilde. 

William,  s.  of  Edward  Webb,  of  Horsbrooke. 
Francis,  s.  of  John  Dalle,  of  Chillington. 
Henry,  s.  of  Edward  Short,  of  Chillington. 
Richard,  s.  of  Ellis  Roberts,  of  Coven. 
Katheren,  d.  of  John  Harris,  of  Brewood. 
Anne,  d.  of  Richard  Jevons. 
Roger,  s.  of  Robert  Batche,  of  Brewood. 


74  Staffordshire  Parish  Registers.  [1615 

1615,  June  10.     Margaret,  d.  of  John  Dearne,  of  Horsbrooke. 
„     Aug.     2.     Elizabeth,  d.  of  William  Rocke,  of  Coven. 
„     Sept.     9.     Thomas,  s.  of  Henry  Biddle,  of  Coven. 
„     Sept.  29.     Edward,  s.  of  William  Blakemor,  of  Hors- 
brooke. 

BURIALLS. 

„     Oct.    12.     Thomas  Bridgen. 
„     Oct.    27.     Margaret  Elken. 
„     Nov.     4.     William  Hargrave. 

Baptisme. 
„     Nov.  18.     Edward,  s.  of  Thomas  Taylor. 
„     Nov.  23.     John,  s.   of  Dorithy  Bourne,   whose  father 
is  not  to  us  known. 

Burial. 
„     Nov.  27.     William  Hargreve. 

Marriage. 
„    Dec.      2.     Richard  Dickingsonne  &  Mary  [illegible]. 

Baptisme. 
„     Dec.      8.     Ralph,  s.  of  Ralph  Wedge. 
„     Dec.    17.     Edward,  s.  of  John  Blakemoore. 

BURIALL. 

i6i|-,  Jan.    17.     Richard  Pearson. 

Baptisme. 
„     Jan.    28.     Mathew,  s.  of  Henry  Higgins. 

BURIALLS. 

„     Jan.    31.     Ellenor  Littleford. 
„     Feb.      I.     Anne  Roberts. 


Feb. 

4- 

Baptisme. 
Richard,  s.  of  Richard  Bill. 

Feb. 
Feb. 

5. 
9- 

BURIALLS. 

Elizabeth  Bill. 
Henry  Clemson. 

i6i6] 


Brewood, 


75 


Marriage. 

i6i|-,  Feb.     7.     Peter  Roberts  &  Margaret  Wyot. 

Baptisme. 
„     Feb.    24.     Ellen,  d.  of  Andrew  EUedg. 


Feb.    28. 


BURIALL. 

John  Bourne. 


Mar.    10. 


Baptisme. 
Alice,  d.  of  Robert  Hope. 


BURIALL. 

Mar.    II.     John  Brait. 

Baptisme. 
Mar.    12.     Margaret,  d.  of  Richard  Boles. 


BURIALLS. 

„     Mar. 

19. 

William  Childe. 

„     Mar. 

23. 

Ellen  Baylies. 
Christenings.    Anno  1616. 

16,  Apr. 

I. 

Edward,  s.  of  John  Harbidge. 

„     Apr. 

7- 

Edward,  s.  of  Roger  Harrigrove. 

,,     Apr. 

21. 

William  Davies. 

„     Apr. 

25. 

Margaret,  d.  of  Hugh  Dickinsonne 

„     May 

16. 

Alice,  d.  of  Richard  Savage. 

„     May 

26. 

Anne,  d.  of  Walter  Richards. 

„     June 

15- 

Roger,  s.  of  Roger  Chanles. 

„     June 

16. 

Francis,  d.  of  William  Mathewes. 

„    July 

12. 

Robert,  s.  of  Thomas  Southall. 

,,    July 

21. 

Francis,  s.  of  John  Hippood. 

»    July 

24. 

Joan,  d.  of  John  Hemings. 

„     Aug. 

6. 

Richard,  s.  of  Thomas  Smith. 

„     Aug. 

18. 

Judith,  d.  of  William  Tarte. 

„     Aug. 

29. 

Ann,  d.  of  Roger  Stanly. 

„     Aug. 

31. 

Richard,  s.  of  Richard  Yate. 

„     Sept. 

15- 

Henry,  s.  of  Richard  Jevons. 

76 


Staffordshire  Parish  Registers. 


[1616 


1616,  Sept.  22.  John,  s.  of  Thomas  Foweke,  gent. 
„     Nov.  24.  Francis,  d.  of  Wilham  Pitte. 

„     Nov.  24.  Ehzabeth,  d.  of  Richard  Dicken. 

„     Dec.    25.  Mary,  d.of  Thomas  Tranter. 

i6i|-,  Feb.    12.  Ellen,  d.  of  Ann  Smith,  whose  father  is  to 
us  unknown. 

„     Feb.    13.  Isable,  d.  of  John  Harris. 

„     Mar.     2.  John  Crablet. 

1617,  Mar.   26.  Isable,  d.  of  Edward  Short. 

„     Apr.    13.  William,  s.  of  WilUam  Wallowes. 

„     May    16.  Alice,  d.  of  Richard  Button. 

26  of  May,  Anno  1617,  a  coppie  of  the  Register  booke  was 
dehvered  to  the  Ordinary. 

„     May    29.  Thomas,  s.  of  Richard  Kemsonne. 

„     June     7.  William,  s.  of  Wilham  Ashbie. 

„     Aug.     2.  John,  s.  of  Edward  Robinsonne. 

„     Aug.   15.  Mary,  d.  of  Thomas  Adney. 


A  ( 


Weddings.     Anno  Domini  1616. 

1616,  June     2.     Peter  Tunckes  &  Anne  Smith. 
June     3.     Thomas  Longly  &  Elizabeth  Morganne. 
July     4.     George  Weston  &  Margery  Taylor. 
Sept.  30.     John  Leese  &  Dorothey  Maukin. 
Oct.    25.     Edward  Robinson  &  Elizabeth  Addams. 
Nov.  27.     William     Harrington,     gent.,     &     Mistresse 

Margaret  Wighwick. 
Jan.    22.     William  Chandelor  &  Mary  Holte. 
„     Jan.    30.     Ralph  Gregorie  &  Margaret  Child. 
„     Feb.      3.     William  Oliver  &  Margery  Cowly. 

1617.    Weddings. 

1617,  Sept.  30.     Edward  Strene  &  Janne  Brooke. 
„     Nov.  27.     John  Hall  &  Cifly  Addames. 

Feb.     9.     William  Blakemore  &  Margaret  Bursly. 
Jan.    13.     Richard  Turner  &  Elizabeth  Dutton. 


1616 


164 


1618.     Weddings. 
1618,  Apr.      9.     John  Ridding  &  Elizabeth  Spenser. 
„     Apr.    19.     Edward  Alline  &  Ann  Duncalph. 
„     May    30.     John  Lame  &  Margery  Nightingall. 


i6i8]  Brewood.  77 

Burials.    Anno  Domini  i6i6. 


1616,  Apr.      3. 

Roger  Brooke.       /" 

„     June  10. 

Alice  Savage. 

„     Sept.  15. 

Mathew  Hargreave. 

„     Sept.  22. 

Mathew  Rocke. 

„     Nov.  17. 

Humfry  Brooke.         ^ 

„     Nov.  22. 

Anne  Hall. 

„     Nov.  29. 

Thomas  Allet. 

„     Dec.      8. 

John  Smyth. 

161^,  Jan.      6. 

Mistresse  Ursula  Chapman. 

„     Mar.      I. 

Winny,  whose  surname  we  knowe  not. 

„     Mar.     5. 

William  Like. 

„     Mar.    10. 

Margaret  J  evens. 

„     Mar.    13. 

John  Scarlet. 

„     Mar.   18. 

Humphrie  Blakemore. 

1617,  Mar.   26. 

Jonne  Okes. 

„     Apr.      3. 

Isable  Daie. 

„     Apr.    27. 

Elizabeth  Collings. 

„     May    16. 

Isabell  Slater. 

„     June  29. 

Roberte  Batch. 

„     Aug.     7. 

Margaret  Roberts. 

„     Nov.     2. 

Margery  Bourn. 

„     Nov.  29. 

Edward  Pasmore. 

i6i|,  Jan.    14. 

Grace  Bursley. 

„     Jan.    20. 

Joone  Bill. 

„     Feb.      I. 

Dorothy  Chandles. 

„     Feb.    14. 

Henry  Bradshawe. 

„     Feb.    20. 

Mary  Hall. 

„     Mar.     3. 

William  Bickford. 

„     Mar.     5. 

Joonne  Pearson. 

„     Mar.     5. 

A  certaine  poor  man  dyinge  in  the 

\jllcgible\. 

„     Mar.    17. 

William  Webb. 

1618,  Mar.    26. 

Margery  Derne. 

„     Apr.    10. 

Roger  Smithe. 

„     June     I. 

Alice  Tomlinsonne. 

„     Sept.  16. 

Edward  Foulk. 

„     Sept.  30. 

Yevan,  a  poore  wandering  boy. 

„     Nov.  12. 

RaphWebb. 

crosse 


78 


Staffordshire  Parish  Registers.  [1618 


1618,  Nov.  24 
„    Nov.  26 

i6i|-,  Jan.  7 

„     Jan.  28 

„     Mar.  5 

„     Mar.  5 

„     Mar.  23 

1619,  May  20 
,,  July  18 
„  Aug.  10 
„  Sept.  28 
„  Sept.  29 
„  Oct.  7 
„     Nov.  9 


Joone  Bridgen. 

Thomas  Blakemore. 

Elizabeth  Turner. 

John  Dearne. 

Mary  Chanles. 

Ann  Madly. 

Margaret,  a  poore  wandering  wench,  dying 

in  the  crosse. 
John  Sandbrook. 
Thomas  Warsie. 
Margaret  Webbe. 
Richard  Alliot. 
Margery  Slater. 
Ann  Sandbrooke. 
Alice  Bourne. 


1617,  Aug.  17. 

„     Aug.  19. 

„     Sept.  23. 

„     Oct.  19. 

„     Oct.  19. 


„  Oct.    23 

„  Oct.    28 

„  Nov.     9 

„  Nov.  10 

„  Nov.  21 

„  Nov.  23 


„     Nov. 

27 

„     Dec. 

16 

„     Dec. 

16 

i6i|.,  Jan. 

6 

Jan.    22. 


Christninges.    Anno  1617. 

Elizabeth,  d.  of  Thomas  Langly. 

John,  s.  of  Francis  Anson. 

Dorothie,  d.  of  John  Derne. 

William,  s.  of  Humphrie  Cannobie. 

A  certaine  child  named  Yevan,  which  was 
borne  in  the  house  of  Thomas  Floyd, 
whose  father  &  mother  we  know  not. 

Roger,  s.  of  Mr.  Thomas  Fowk,  gent. 

A  certain  child  named  William. 

Margaret,  d.  of  William  Chanles. 

John,  s.  of  Richard  Savage. 

Anne,  d.  of  Richard  Bill. 

A  certain  child  called  Ann,  whose  father  & 
mother  we  know  not  ;  the  child  was 
borne  in  the  house  of  Thomas  Floyde, 
of  Coven. 

Edward,  s.  of  Edward  Pasmer. 

Henry,  s.  of  John  Bradshaw. 

Mary,  d.  of  Ann  Tranter,  whose  father  we 
know  not. 

Ursula,  d.  of  Thomas  Woodcocke. 

Alice  Hickmans. 


i6i8] 


Brewood. 


79 


i6i 

IJan. 

25- 

? 

,     Feb. 

8. 

» 

,     Feb. 

28. 

» 

,     Mar. 

I. 

i6i 

8,  Mar. 

27. 

„     Apr. 

13- 

„     Apr. 

26. 

„     May 

9- 

„     June 

4. 

„     June 

27. 

„    July 

IS- 

„    Aug. 

IS- 

,,     Aug. 

27. 

»     Aug. 

27. 

„     Aug. 

27. 

„     Sept. 

14- 

„     Sept. 

24. 

1618,  July 

II. 

, 

,    July 

24. 

,     Sept. 

17- 

,     Sept. 

28. 

„     Sept. 

29. 

,     Nov. 

8. 

„     Dec. 

21. 

16 

18,  Sept. 

18. 

„    Sept. 

27. 

„     Oct. 

8. 

„     Oct. 

26. 

„     Nov. 

15- 

„    Nov. 

24. 

„     Nov. 

27. 

„     Dec. 

17- 

„     Dec. 

25. 

16 

If,  Jan. 

2. 

Elizabeth,  d.  of  Henry  Eggiton.  ^  J 

Mary,  d.  of  Christopher  Hall.  ^  "^ 

Ann,  d.  of  Robert  Hoppe. 

John,  s.  of  Wilham  AUiot. 

Alice,  d.  of  John  Tomlinson. 

A  poore  childe  named  Thomas,  borne  in  John 

Northal's  barne. 
Ann,  d.  of  Robert  Lewes. 
Elizabeth,  d.  of  Richard  J  evens. 
Edward,  s.  of  John  Carlise. 
Joone,  d.  of  Richard  Turner. 
Joone,  d.  of  Richard  Davis. 
James,  s.  of  Peter  Whitson. 
James,  s.  of  Andrew  Elidge. 
Henry,  s.  of  Henry  Biddle. 
Mary,  d.  of  Henry  Biddle. 
John,  s.  of  Thomas  Cartwright,  gent. 
Thomas,  s.  of  Wilham  Blakemer. 

1618.    Marriage. 
Francis  Northwood  &  Margery  Smith. 
William  Walker  &  Ann  Rocke. 
Robert  Pearson  &  Mary  Wealey. 
Henry  Chitom  &  Isable  Turner. 
Thomas  Slater  &  Margery  Moone. 
Thomas  Yate  &  Ehzabeth  Nocke. 
Thomas  Wilde  &  Alice  Blakemer. 

Baptisms.    Anno  1618. 
John,  s.  of  William  Blakemer. 
Thomas,  s.  of  John  Harbidg. 
Raph,  s.  of  Edward  Webb. 
Katheren,  d.  of  Henry  Chitom. 
Ann,  d.  of  Richard  Yate. 
Thomas,  s.  of  Edward  Allen. 
Thomas,  s.  of  Edward  Pasmer. 
Mary,  d.  of  Richard  Clarke,  Parson  of  Weston. 
John,  s.  of  Davy  Primrose. 
Frances,  d.  of  Homphrie  Smith. 


8o 


Staffordshire  Parish  Registers.  [1618 


i6i« 

.,  Jan. 

10. 

>> 

Jan. 

16. 

»> 

Jan. 

18. 

>> 

Jan. 

24- 

j» 

Jan. 

28. 

>> 

Feb. 

26. 

»> 

Mar. 

7- 

>» 

Mar. 

20. 

j> 

Mar. 

21. 

>' 

Mar. 

21. 

>> 

Mar. 

24. 

1619,  Apr. 

3- 

5J 

Apr. 

27. 

>> 

May 

5- 

>» 

May 

26. 

JJ 

June 

20. 

>J 

July 

2. 

>? 

July 

4- 

J> 

July 

22. 

>> 

Aug. 

29. 

J> 

Sept. 

4- 

>> 

Sept. 

16. 

J> 

Sept. 

19. 

J> 

Sept. 

20. 

>J 

Sept. 

30. 

>> 

Oct. 

5- 

J> 

Oct. 

16. 

)> 

Oct. 

23- 

?> 

Nov. 

I. 

>J 

Nov. 

12. 

>> 

Dec. 

9- 

IHI 

-Jan. 

I. 

?> 

Jan. 

15. 

>> 

Jan. 

16. 

John,  s.  of  William  Bennet. 

Thomas,  s.  of  Margaret  Pearse,  whose  father 

we  know  not. 
Walter,  s.  of  Edward  Lonne. 
John,  s.  of  William  Mathewes. 
John,  s.  of  Richard  Kemson. 
Mary,  d.  of  Thomas  Wile. 
William,  s.  of  John  Hippood. 
Alice,  d.  of  Hugh  Tayler. 
Humphrie,  s.  of  Edward  Tannet,  born  in  the 

South  Church  Porch. 
John,  s.  of  Henry  Higgins. 
John,  s.  of  Christopher  Hall. 


/     f>^ 


1619.     Christenings. 
Elizabeth,  d.  of  John  Coope. 
Water,  s.  of  Wilham  Allet. 
Ann,  d.  of  John  Walton. 
Margaret,  d.  of  John  Haies. 
John,  s.  of  Richard  Bolas. 
William,  s.  of  Raphe  Widge. 
Water,  s.  of  Thomas  Fowke,  gent. 
Joonne  Bradsha. 
William,  s.  of  Thomas  Yate. 
Edward  Tranter. 
Margery,  d.  of  Thomas  Slater. 
Elizabeth,  d.  of  Edward  Shorte. 
John,  s.  of  William  Wilkes. 
An,  d.  of  Thomas  Tayler. 
Richard,  s.  of  Richard  Dickensonne. 
Edward,  s.  of  John  Dearne. 
An,  d.  of  William  Blakemer. 
Margaret,  d.  of  George  Turner. 
William,  s.  of  Ahce  Smithe,  whose  father  is 

unknown. 
Elizabeth,  d.  of  Peter  Roberts. 
John,  s.  of  Edward  Fletcher. 
Alice,  d.  of  \omitted\ 
Elizabeth,  d.  of  Edward  Web. 


1622]  Brewood,  81 

--  .^Q.j  — -    -  -  -     Mary,  d.  of  Edward  Steven. 
\^y^       .-     Tan.    26.     Sara,  d.  of  John  Wright.  ^ 

exhibitum  7  Feb.    Thomas  Glaser. 
Richard,  s.  of  Thomas  Langley. 
Edward,  s.  of  Francis  Broyden. 
George,  s.  of  Richard  Rocke. 
Ann,  d.  of  WiUiam  Chaules. 
Richard,  s.  of  Henry  Leeke. 
Ehzabeth,  d.  of  Joone  Allen,  whose  father 

wee  knowe  not. 
John,  s.  of  Robert  Lewis. 
George,  s.  of  William  Withe  way. 

Marriagges.     Anno  1619. 
John  Bramly  &  Frances  Melenet. 
Richard  Harden  &  Isable  Mould. 
Richard  Rocke  &  Jane  Rock. 
John  Tabote  &  Ane  Smith. 
Georg  Lideat  &  Ann  Eccleshall. 
John  Baylies  &  Allin  Haddocke. 

ex.  7  Feb.     Thos.  Glasin. 
Reg. 
Thomas  Osbourne  &  An  Chanles. 
William  Lane  &  Elizabeth  Piggot. 
John  Walker  &  Elizabeth  Hankox. 

ex.  3  Auguste. 
George  Read  &  Margery  Spinke. 
William  Hill  &  Joane  Jevons. 
Henry  Blakemor  &  Joone  Canderton. 
Ye  van  ap  Johns  &  Troth  a  Lonne. 
Richard  Coape  &  Elles  Baylies. 
John  Henning  &  Ane  Wilcockes. 
Thomas  Brinsford  &  J  one  Bryan. 

Exhibitum  23  May.  ^  C 

J       „     June  17.     John  Hall  &  Mary  Crafte. 

John  Smith  &  Frances  Bryan. 
Water  Gough  &  Margaret  Browne. 
Augustine  Blakemore  &  Frances  Duffield. 
Thomas  Gramner  &  Mary  Nocke. 

Edward  Pasmer,  Vicar. 


i64-|,Jan. 

20. 

„     Jan. 

26. 

„     Feb. 

7- 

„     Feb. 

28. 

„     Mar. 

2. 

„     Mar. 

5- 

„     Mar. 

18. 

„     Mar. 

24. 

1620,  Mar. 

31. 

„     Apr. 

2. 

1619,  Apr. 

7- 

„     Apr. 

27. 

„     Apr. 

30. 

„     Aug. 

21. 

„     Oct. 

24. 

i6^|,Jan. 

31. 

„     Feb. 

II. 

..    July 

30. 

,.    July 

30. 

„     Sept. 

3. 

„     Sept. 

II. 

„     Nov. 

30. 

1621,  July 

19. 

1624-,  Feb. 

25. 

1622,  May 

I. 

„     May 

I. 

„     June 

17- 

,,    July 

15- 

i62|,  Feb. 

20. 

„     Feb. 

23- 

„     May 

14. 

82  Staffordshire  Parish  Registers,  [1619 


Buried. 

1619,  Nov.     7. 

Mathew  Parker. 

„     Nov.  22. 

Margery  Parker. 

„     Dec.    14. 

Agnes  Walker. 

„     Dec.    26. 

Thomas  Kirby. 

„     Dec.    28. 

John  Worsley. 

16^1,  Jan.      I. 

Mrs.   Jane  Dale,   brought 
Ladies. 

from   the  blacke 

„     Jan.      5. 

Richard  Geny. 

„     Jan.      6. 

Antony  Mould. 

„     Jan.    10. 

WiUiam  Rocke. 

„     Jan.    27. 

Thomas  Mason. 

ex.  7  Feb. 

Thos.  Glasier. 
Reg. 

„     Feb.    26. 

Richard,  s.  of  Thomas  Langley,  bap. 

„     Feb.    29. 

Just  Yate,  of  ChilHngton. 

1620,  Apr.    20. 

Edward  Gifford,  gent. 

„     May      4. 

Mary  Smith. 

„     May      4. 

Jane  Mathewes. 

„     May      6. 

Georg  Coller. 

„     May      9. 

Ane  Cartwright. 

„     May    21. 

Mary  Biddle. 

„     May    31. 

Sampson  Standley. 

„     June     7. 

Francis  Pasmer. 

„     June  19. 

Raph  Philhps. 

„     July   27. 

Thomas  Northall. 

ex.  3  Augusta. 

„     Oct.      6. 

Joane  Slater. 

„    Oct.      6. 

William  Harris. 

„    Oct.    30. 

Edward  Harbridge. 

„     Oct.   31. 

Isable  Fornace. 

„     Nov.    I. 

Margaret  Cotton. 

„     Nov.  12. 

Francis  Dearne. 

„     Nov.  13. 

Edward  Tomlinsonne. 

„     Nov.   14. 

John,  s.  of  Peter  Gifford, 

of  Black  Ladies. 

„     Nov.  25. 

Edward  Blakemore. 

„     Nov.  29. 

James  Parker. 

„     Dec.      3. 

Betteridge  Rocke. 

,,     Dec.      5. 

Richard  Carrington. 

i620,Jan.      3. 

Joone  Hope. 

i62o]  Brewood.  83 

Christenings. 
Ann,  d.  of  William  Walker. 
Francis,  s.  of  Edward  Pasmer. 
William,  s.  of  John  Harris. 

ex.  3  Auguste. 
Thomas,  s.  of  Georg  Liddiat. 
Margaret,  d.  of  Ellice  Roberts. 
Margaret,  d.  of  Richard  Savage. 
Joane,  d.  of  Thomas  Slater. 
William,  s.  of  An  Southall,  whose  father  wee 

\  knowe  not. 
Maj"garet,  d.  of  John  Cotton. 
[illegible],  d.  of  George  Rocke. 
Alexander,  s.  of  John  Harbidge. 
Thomas,  s.  of  Richard  Turner. 
Andrewe,  s.  of  Thomas  Cartwright. 
Thomas,  s.  of  John  Arden. 
Joone  Hope. 

Thomas,  s.  of  Henry  Egginton. 
William,  s.  of  Richard  Bradbourne. 
Elizabeth,  d.  of  Robert  Hope. 
Sifley  &  Frances,  ds.  of  William  Bennet,  of 

Horsbrooke. 
An,  d.  of  Thomas  Osbourne. 
Elizabeth,  d.  of  John  Baker. 
John,  s.  of  Robert  Smith. 
Christian,  d.  of  Thomas  Adeny. 
Richard,  s.  of  Edward  Penson. 
John,  s.  of  Andrew  Illidge. 
Richard,  s.  of  Robert  Pedden. 
Richard,  s.  of  Richard  Clarke. 
Joane,  d.  of  Thomas  Fowke,  gent. 

BURIALLS. 

Dorothie  Biddle,  of  Coven. 
Thomas  Arden,  of  Coven. 
Sifly  Bennet. 

John  Fowke,  a  poor  child. 
Edward  Robinsonne. 


1620, 

,  Apr. 

15- 

>> 

May 

4- 

>J 

June 

I. 

»> 

Aug. 

27. 

JJ 

Aug. 

31- 

5J 

Oct. 

2. 

55 

Dec. 

2. 

J5 

Oct. 

22. 

J5 

Oct. 

29. 

5> 

Nov. 

21. 

J> 

Nov. 

23- 

5? 

Nov. 

26. 

55 

Dec. 

2. 

jy 

Dec. 

21. 

I620 

5  Jan. 

8. 

55 

Jan. 

8. 

55 

Jan. 

12. 

55 

Jan. 

18. 

55 

Feb. 

15. 

55 

Feb. 

18. 

55 

Feb. 

20. 

55 

Mar. 

2. 

55 

Mar. 

4- 

55 

Mar. 

10. 

I62I 

5  Apr. 

17. 

55 

Apr. 

25- 

55 

Apr. 

29. 

55 

May 

3- 

^Hl 

[,  Feb. 

2. 

55 

Feb. 

12. 

55 

Mar. 

21. 

1620 

,  May 

17. 

55 

June 

17- 

84  Staffordshire  Parish  Registers  [1620 


1620,  June  20. 

Sifly  Hall. 

„     June  26. 

Ellin  Collier. 

„     July    18. 

Richard  Hall. 

„     Aug.     I. 

Edward  Smith,  a  poore  child  dying  in  the 

church  porch. 

„     Aug.     7. 

Richard  Corbine. 

„     Aug.   13. 

An  Tayler. 

„     Aug.   17. 

John  Northall. 

„     Aug.   19. 

Elizabeth  Baker. 

„     Sept.  12. 

Alice  Howie. 

„     Sept.  22. 

Alice  Pearkes,  of  Coven. 

„     Oct.      4. 

An  Henning. 

„     Oct.      4. 

Humphrie  Tomsone. 

„     Nov.     8. 

Thomas  Hande. 

„     Dec.      3. 

John  Baylies. 

„     Dec.     8. 

Thomas  Adeny. 

„     Dec.      9. 

Josephe  Gifford. 

„     Dec.    27. 

Margaret  Brunt. 

162^,  Jan.      I. 

Margery  Smith. 

„     Jan.      2. 

Thomas  Geny. 

„     Jan.      2. 

Henry  Walker. 

„     Jan.      3. 

Ehzabeth  Pidding. 

„     Jan.    21. 

Dorothie  Dutton. 

„     Feb.      3. 

Richard  Crommpton. 

„     Feb.    23. 

Joone  Pearkes. 

„     Feb.    28. 

John  Leese. 

„     Mar.    16. 

Thomas  Davis. 

1622,  Apr.      I. 

Thomas  Turner. 

„     May    25. 

Dorothie  Yat. 

Ita  testatur  Ed.  Pasmer,  Vicarius. 

Signe  of  Richard  x  Childe,  Churchwarden 

Baptizing. 

1621,  May    20. 

Margaret,  d.  of  William  Alliot. 

„     May    30. 

Joyce,  d.  of  Francis  Moore.          ,             n. 
Richard,  s.  of  John  Hall.          /        ^  J^ 

„     June  20. 

„     June  21. 

An,  d.  of  Edward  Pasmer. 

„     July     I. 

Mary,  d.  of  Richard  Rocke. 

»     July   19. 

John,  s.  of  John  Northall. 

„    Aug.   II. 

Richard,  s.  of  Thomas  Tayler. 

Brewood. 


85 


r 


^s 


1622] 

1621,  Aug.   12.  Sifly,  d.  of  Peter  Roberts. 

Sept.  12.  William,  s.  of  John  Yevans. 

Sept.  23.  Martha,  d.  of  Water  Richards. 

Sept.  26.  Mary,  d.  of  Chrystopher  Hall. 

Oct.      4.  Frances,  d.  of  Henry  Biddle. 

Oct.      4.  Katharien,  d.  of  Thomas  Moushall. 

Oct.      7.  Thomas,  s.  of  Richard  Dickensonne. 

Oct.    14.  An,  d.  of  Thomas  Slater. 

Nov.   II.  Thomas,  s.  of  Sampsonne  Mould. 

Nov.   13.  Roger,  s.  of  John  Chanles. 

Nov.   18.  Henry,  s.  of  John  Walker. 

Nov.  25.  Christian,  d.  of  Edward  Brooke. 

Nov.  25.  Margaret,  d.  of  Thomas  Brunt. 

Dec.    20.  John,  s.  of  Francis  Carles. 

Dec.    25.  Elizabeth,  d.  of  Richard  Ridding. 

162I,  Jan.    17.  Margaret,  d.  of  John  Hippood. 

Feb.    10.  Water,  s.  of  Thomas  Tranter. 

Feb.    24.  John,  s.  of  Henry  Leeke. 

Mar.    10.  An,  d.  of  John  Bradesha. 

Mar.    14.  An,  d.  of  John  Shorte. 

Mar.    24.  Alice,  d.  of  John  AUiott. 

Apr.    13.  Alice,  d.  of  John  Harris. 

Edward  Pasmer,  Vicar. 

Signe  of  Richard  x  Child,  Churchwarden. 


1622, 

May    16. 

»> 

May    19. 

55 

June     2. 

55 

June     2. 

55 

June  16. 

55 

June  17. 

55 

June  17. 

55 

June  20. 

55 

June  27. 

55 

July    13. 

55 

July  25. 

Baptisms. 
Isable,  d.  of  Walter  Cowly,  gent. 
An,  d.  of  John  Coape. 


ex.  May  23. 


Mary,  d.  of  Alexander  Bird. 
Humphrie,  s.  of  John  Baker. 
Thomas,  s.  of  Henry  Blakemer. 
Margaret,  d.  of  George  Rocke. 
Richard,  s.  of  Richard  Bradbourne. 
Richard,  s.  of  Alice  Webbe,  whose  father  is 

unknowne. 
John,  s.  of  Thomas  Yate. 
William,  s.  of  John  Dearne. 
Henry,  s.  of  Henry  Higgins. 


86  Staffo7'dshire  Parish  Registers,  [1622 

1622,  July  28.  Mathew,  s.  of  Edward  Shorte. 
„  July  28.  Richard,  s.  of  Thomas  Spinke. 
„     Aug.   28.     Thomas,  s.  of  Elizabeth  Hust,  whose  father 

is  unknowne. 
„     Sept.  16.     John,  s.   of  Joane  Yeedie,  whose  father  is 

unknowne,  born  in  John  Lonn's  house. 
„     Sept.  17.     Richard,  s.  of  Richard  Button,  of  Coven. 
„     Sept.  19.     An,  d.  of  Thomas  Langly,  of  Asply. 
„     Sept.  21.     John,  s.  of  Edward  Bevon,  of  Breewood. 
„     Oct.    15.     Frances,  d.  of  John  Duncalph,  of  Breewood. 
/       „     Oct.    21.     Ursula,  d.  of  John  Gough,  of  Breewood. 
„     Nov.   12.     Margaret,  d.  of  Edwarde  Baylies. 
„     Dec.    15.     Richard,  s.  of  William  Blakemer,  of  Horse- 
brooke. 
Testatur  Edwardus  Pasmer,  Vicarius. 
Richard  Button, 
Thoi\ias  Hopp,  Churchwardens. 

BURIALLS. 

Timisonne  Stiche. 

Henry  Tranter. 

William  Fowke,  of  Brewood. 

Richard  Taylor,  of  Asplie. 

Richard  Webb. 

Richard  Buncalph,  of  Brewood. 

John  Jacksonne,  of  Brewood. 

Thomas  Pitt. 

Roberte  Smith,  of  Chillington. 

Thomas  Hust,  of  Brewood. 

Margaret  Weston,  of  Brewood. 

Elizabeth  Flacher,  of  Brewood. 

Joyce  Jetman,  brought  from  Whit  Ladies. 

John  Hyde,  of  Brewood. 

Timison  Bourne,  of  Horsebrooke. 

John  Yeddie. 

William  Terry,  of  Coven. 

Margaret  Edwards,  of  Horsebrooke. 

Ellen  Smith,  of  Gunston. 

Elizabeth  Hilton,  of  Brewood. 


1622 

;,  May    30. 

June     7. 

July     3. 

July     8. 

July    21. 

Aug.   II. 

Aug.   21. 

Aug.   24. 

Aug.   26. 

Sept.     3. 

Sept.  13. 

Oct.      3. 

Oct.    12. 

Oct.    16. 

Nov.   13. 

Nov.   14. 

Bee.    19. 

Bee.    21. 

Bee.    22. 

l62« 

,Jan.    21. 

i62|.,  Jan. 

24. 

„     Feb. 

5. 

„     Feb. 

23- 

„     Feb. 

24. 

„     Feb. 

24. 

1623]  Brewood,  87 

Sampson  Allen,  of  Brewood. 

Richard  Bradbourne,  of  Sommerford. 

Winney  Bridger,  of  Brewood. 

Mary  Price,  of  Brewood. 

Edward  Dennys,  a  traveller. 

Testatur  Ed.  Pasmor,  Vicarius. 

Richard  Dutton, 

Thomas  Hopp,  Churchwardens. 

Baptizing. 
Richard,  s.  of  Richard  Tunckes,  of  Coven. 
Edward,  s.  of  Edward  Pasmor. 
Mary,  d.  of  Mary  Price.     The  father  of  the 

child  is  to  us  unknown. 
Margaret,  d.  of  Robert  Lewes. 
Roberte  Marleton,   borne    in  the    house    of 

Thomas  Eccleshall. 
Joane,  d.  of  Richard  Savage. 
Joyce,  d.  of  William  Matthewes. 
Sara,  d.  of  Matthew  Morton. 
Richard,  s.  of  Humphrey  Harris,  gent. 
Thomisonne,  d.  of  Matthew  Bourne. 
An,  d.  of  Henry  Ellets. 
John,  s.  of  Isable  Chittom. 
Margery,  d.  of  John  Bourne. 
Richard,  s.  of  Raph  Widge. 
Thomas,  s.  of  William  Wallowes. 
Dorothie,  d.  of  Water  Cowley,  gent. 
Richard,  s.  of  Thomas  Cartwright,  gent. 
Jane,  d.  of  Robert  Smith,  of  Brewood. 
John,  s.  of  Georg  Weston. 
Thomas,  s.  of  John  Shorte. 
Elizabeth,  d.  of  Richard  Gennings. 
Joane,  d.  of  John  Joones. 
Edward,  s.  of  Thomas  Folke,  gent. 
Thomas,  s.  of  William  Walker,  of  Coven. 
Elizabeth,  d.  of  Thomas  Brinsford. 
Francis,  s.  of  Richard  Itheridge. 

Attestatur  Edwardus  Pasmer. 

\Names  of  Churchwardens  illegible.'] 


i62|.,  Jan. 

19. 

„     Feb. 

8. 

„     Feb. 

21. 

„     Feb. 

22. 

„     Feb. 

26. 

„     Feb. 

26. 

„     Mar. 

II. 

„     Mar. 

16. 

„     Mar. 

16. 

„     Mar. 

16. 

„     Mar. 

21. 

1623,  Apr. 

6. 

„     Apr. 

13. 

„     Apr. 

15- 

„     Apr. 

17. 

„     May 

I. 

„     May 

I. 

„     May 

22. 

„     June 

20. 

'.    July 

23- 

„     Aug. 

15- 

„     Aug. 

21. 

„     Sept. 

4- 

„     Sept. 

7- 

„     Sept. 

7- 

1623,  Apr. 

I. 

„     Apr. 

I. 

„     Apr. 

9- 

„     Apr. 

15- 

„     Apr. 

17- 

„     Apr. 

22. 

„     May 

20. 

„     May 

22. 

„     June 

4- 

„     June 

22. 

„     Aug. 

8. 

„     Aug. 

29. 

„     Sept. 

9- 

„     Sept. 

24. 

88  Staffordshire  Parish  Registers,  [1623 

BURIALLS. 

Thomas  Foster,  of  Brewood. 

John  Chittom,  of  Brewood. 

Thomas  Yate. 

Joane  Browne. 

Dorothie  Cowly. 

Isable  Hande,  of  Brewood. 

Margaret  Ashly,  of  Breewood. 

A  certaine  poore  childe  dying  in  the  church 

porch. 
John  Weston,  of  Brewood. 
Joane,  w.  to  Mr.  Clarke,  of  Weston. 
Henry  Turner. 

Humphrie  Walker,  of  Coven. 
Richard  Harris,  of  Engleton,  gent. 
An    Butler,   dying   in   the   house   of   James 
Warde. 
Oct.    19.     A  poore  man  djdng  in  Thomas  Johnsonne 

his  barne,  whose  name  we  knowe  not. 
Nov.  27.     Elizabeth  Bearword,  of  Sommerford. 
Nov.  27.     Elizabeth  Mason. 
Nov.  27.     An  Aspline,  of  Breewood. 
i62|-,  Jan.    21.     Margaret  Adeny,  of  Brewood. 
Jan.    29.     Lewis  Allen. 
Feb.    13.     John  Brinsford,  of  Coven. 
Feb.    20.     Andrew  Illedg,  of  Coven. 
Mar.    13.     Edward  Davis  otherwise  Be  von,  of  Breewood. 
Mar.    21.     Margaret  Illedg. 
Mar.   23.     An  Allen,  wid. 

Attestatur  Edwardus  Pasmer. 
John  Wright. 
William  Smyth. 

Baptizing. 
1623,  Oct.    17.     Margaret,  d.  of  Henry  Egginton. 
„     Oct.    18.     William,  s.  of  John  Walker,  of  Coven. 
„     Oct.    18.     Sara,  d.  of  George  Bishop. 
„     Oct.    19.     Isable,   d.   of   William   Bennett,    of   Horse- 
brooke. 


i625] 


Brewood. 


89 


1623,  Oct. 

24. 

„     Nov. 

29. 

„     Dec. 

8. 

„     Dec. 

18. 

i62|.,  Jan. 

21. 

„     Feb. 

2. 

„     Feb. 

20. 

„     Mar. 

10. 

„     Mar. 

14- 

1624,  Apr. 

4- 

„     Apr. 

21. 

„     June 

12. 

„     June 

27. 

,,    Jnly 

27. 

„    July 

30- 

„     Aug. 

22. 

„     Sept. 

26. 

„     Oct. 

28. 

„     Nov. 

I. 

„     Nov. 

3. 

„     Dec. 

20. 

1623,  Sept 

7- 

„     Nov. 

4- 

„     Nov. 

24. 

1624,  June 

24. 

„     Oct. 

20. 

„     Dec. 

16. 

1624,  Feb. 

13. 

1625,  May 

5- 

.»    July 

31- 

„    Aug. 

I. 

„     Aug. 

28. 

„     Sept. 

27. 

William,  s.  of  Richard  Jevons,  of  Coven. 
William,  s.  of  William  Alliot,  of  Brewood. 
Mary,  d.  of  Thomas  Jackson. 
William,  s.  of  Thomas  Fornace. 
Margaret,    d.    of    William    Blakemer,    of 

Brewood. 
Joane,  d.  of  Richard  Greasly. 
Thomas,    s.    of    Maud    Morrisse,    whose    is 

unknown. 
Alice,  d.  of  Georg  Rock. 
Alice,  d.  of  John  Gough.      ^ 
An,  d.  of  Peter  Roberts,  of  Coven. 
Joane,  d.  of  Richard  Jumppe. 
Sarah,  d.  of  John  Harper,  Brewood. 
William,  s.  of  Charles  BHth,  Esq. 
Thomas,  s.  of  Edward  Stenne,  of  Coven. 
John,  s.  of  Roger  Smith,  of  Brewood.    . 
An,  d.  of  Francis  Moore,  of  Brewood. 
WilUam,  s.  of  George  Weston,  of  Brewood. 

Exhibitum  13  October. 
Henry,  s.  of  John  Bradsha,  of  Coven. 
Francis,  s.  of  Thomas  Tranter,  of  Brewood. 
Mary,  d.  of  Edward  Pasmer. 
William,  s.  of  Thomas  Michill. 

Ed.  Pasmer. 
Marriages. 
George  Bishop  &  Elizabeth  Farthing. 
Richard  Hust  &  Rose  Weatherhed. 
Richard  Greasely  &  Mary  Bird. 
Humphrie  Woode  &  Margaret  Terry. 

Exhibitum  13  October. 
John  Gough  &  Margaret  Woolaston. 
Thomas  Chapman  &  Elizabeth  Robinsone. 
Wilham  Joones  &  Elizabeth  Yate. 
William  Climson  &  Margaret  Hipkise. 
William  Hayes  &  Agnes  Acton. 
William  Johnsonne  &  Frances  Cooper. 
Owen  Gwibbins  &  Ann  Rocke. 
John  Bramly  &  Margerie  Haies. 


90 


Staffordshire  Parish  Registers.  [1625 


1625,  Oct. 

3- 

„     Nov. 

26. 

„     Dec. 

13- 

i62|.,  Feb. 

2. 

1626,  May 

I. 

.,    July 

3- 

„    Sept. 

4- 

„    Sept. 

25- 

1627,  Apr. 

10. 

».    July 

2. 

..    July 

3- 

,,    July 

30. 

„     Nov. 

25- 

i62|.,  Jan. 

21. 

1624,  Apr. 

I. 

„    Apr. 

2. 

„    Apr. 

17- 

„     Apr. 

29. 

„     May 

5- 

„     May 

8. 

„     May 

27. 

»    July 

6. 

V    July 

13- 

„    July 

16. 

„    July 

27. 

„     Aug. 

2. 

„     Sept. 

27. 

„     Oct. 

24. 

„     Oct. 

29. 

Nov.  6. 

Nov.  II. 

Nov.  24. 

Dec.  5. 


/ 


Thomas  Farre  &  An  Edwards. 
Francis  Wilkinson  &  Isable  Elkin. 
John  Massie  &  Maria  Littleton. 
Henrie  Millington  &  Ann  Moonne. 
George  Floyde  &  EUzabeth  Woode. 
Richard  Bird  &  Ellen  Yate. 
Thomas  Johnsonne  &  Frances  Terry. 
Richard  Harper  &  Margerie  Dearne. 
John  Hilton,  gent,  &  Christian  Smyth. 
Thomas  Baker  &  Margaret  Turner. 
Thomas  Colemane  &  Dorothie  Parker. 
William  Smith  &  Margaret  Carles. 
Thomas  Harris  &  EUzabeth  Waghweile. 
Clement  Carles  &  Ann  Yate. 

Edward  Pasmer,  Attestatur. 

Burials. 
Margaret  Baker,  of  Brewood. 
Raph  Widge,  of  Brewood. 
Janne  Crompton. 
Elizabeth  Gough,  of  Brewood. 
Elizabeth  Blakemer. 
Joyce  Allen. 

Thomas  Woodcocke,  of  Breewood. 
Thomas  Carles,  of  Horsebrook. 
Thomas  Harper,  of  Ingleton. 
An  Smith,  of  Chillington. 
William  Harris,  of  Brewood. 
Alice,  w.  of  Hugh  Pitt. 
A  poore  wandring  boy,  whose  name  is  un- 

knowne,  dying  at  Sommerford. 
Phillip  Wilkinson,  of  Coven. 
Margaret  Haies,  of  Sommerford. 

Exhibitum  13  October. 
A  poore  woman  (whose  name  is  not  known 

otherwise  then  Bridget). 
Marie  Duffield,  of  Bishops  wood. 
Francis  Forres,  of  Horsebrooke. 
Margaret  Dickenson,  of  Brewood. 


\s 


1625]  Brewood.  91 

An  Roberts,  of  Coven. 
William  Michill,  of  Sommerford. 
Thomas  Sharpe,  of  Horsebrooke. 
Margaret  Gifford,  of  Whitladies. 

Attestatur  Ed.  Pasmer. 
William  Blyth,  of  Coven. 
Margaret  Nocke,  of  Brewood. 
An  Madely,  of  Ingleton. 
A  poore  child,  dying  at  Harrises,  of  Coldone. 
Elizabeth  Field,  of  Brewood. 
Thomas  Terry,  of  Engleton. 
Roberte  Smith,  of  Chillington. 
Joyce  Shephard,  of  Brewood. 
Thomas  Flacher,  of  Horsebrooke. 
Margerie  Bm'sly,  of  Brewood. 
William  Eaton,  of  Brewood. 
Edward  Terry,  of  Enleton. 
Thomas  Pooler,  a  poor  wandring  boy. 
Robert  Carles,  of  ChiUington. 
John  Warmewood,  of  Brewood. 
Mistresse  Frances  Gifford,  of  Whit  Ladies. 
Alice  Bradhurst,  of  Sommerford. 
William  Weekes,  of  Coven. 
Peter  Robertes,  of  Coven. 
Thomas  Mosse,  of  Byshopps  wood. 
A  poore  wandring  man. 
Alice  Rocke,  of  Chillington. 
Elizabeth  Carles,  of  Chillington. 
John  Sugar,  of  Brewood,   &  Margaret,  his 

daughter. 
John  Williams,  of  Horsebrooke. 
Margaret  Sugar,  of  Brewood. 

Attestatur  Ed.  Pasmer,  Minist. 
A  poore  wandering  woman. 
William  Finemore,  of  Brewood. 
William  Mathewes,  of  Kerimore  greene. 
Margaret  Johnsonne,  of  Brewood. 
Joyce  Mathewes,  of  Kerimore  greene. 
John  Mathewes,  of  Kerimore  greene. 


1624,  Dec. 

7- 

„  Dec. 

23- 

„  Dec. 

25- 

„  Dec. 

31. 

162^, Jan. 

2. 

„  Jan. 

3. 

„  Feb. 

5- 

„  Feb. 

13. 

„  Mar. 

9- 

„  Mar. 

II. 

„  Mar. 

22. 

„  Mar. 

22. 

1625,  Mar. 

25- 

„  Mar. 

29. 

„  Apr. 

18. 

„  June 

16. 

„  June 

26. 

„  June 

30. 

,,  July 

9- 

»  July 

13: 

„  Aug. 

14- 

„  Aug. 

17- 

„  Sept. 

8. 

„  Sept. 

21. 

„  Sept. 

26. 

„  Oct. 

II. 

„  Oct. 

IS- 

„ Oct. 

IS- 

„  Oct. 

17- 

„  Oct. 

17. 

„  Oct. 

23. 

„  Oct. 

2S- 

„  Nov. 

9- 

„  Nov. 

19. 

„  Nov. 

25- 

„  Nov. 

27. 

92 


Staffordshire  Parish  Registers.  [1625 


1625,  Nov.  20. 
„  Nov.  30, 
„  Dec.  4 
„  Dec.  7 
„  Dec.    II 

i62|.,  Jan.      6 

„  Jan.    10 

„  Mar.    17 

1626,  Mar.  26 
„  Mar.  26 
„  Apr.  3 
„  Apr.  27 
„  May  II 
„  June  II, 
„  June  13, 
„  Aug.  16, 
„  Sept.  7 
„  Sept.  15 
„  Sept.  ;,o 
„  Oct.  9 
,,  Oct.    22 


162.4 ,  Jan. 

6. 

„     Jan. 

25- 

,     Feb. 

19. 

,     Feb. 

20. 

,     Feb. 

21. 

,     Feb. 

27. 

,     Mar. 

9- 

„     Mar. 

15- 

1625,  Mar. 

25. 

„     Apr. 

2. 

„     Apr. 

II. 

„     May 

8. 

„     May 

12. 

Ellenor  Mathewe,  of  Kerrimore  greene. 

A  poore  wandring  man,  unknowne. 

Frances  Mathewes,  of  Kerimore  greene. 

Matthewe  Shorte,  of  Chillington. 

Joan  Frind. 

Margery  Lewes,  of  Horsebrook. 

Joane  Bamford,  of  Brewood. 

Richard  Bradbourne,  of  Somerford. 

Elizabeth  Bradbourne. 

Joyce  Terry,  of  Coven. 

John  Brinsford,  of  Coven. 

Richard  Dutton,  of  Coven. 

Katherine  Webb. 

A  poore  child. 

Sibell  Baker. 

A  poore  child,  unknowne  by  name. 

Mary  Pasmer,  of  Brewood. 

A  poore  child  which  came  from  London. 

Thomas  Servisonne,  a  poor  child. 

Sifiy  Taylor,  of  Coven. 

Alice  Smith,  of  Brewood. 

Edward  Pasmer,  Vicarius. 

Signe  of  x  Thomas  Blake. 

Signe  of  x  John  Carles. 

Baptizing. 
Jeromy,  s.  of  Edward  Shorte,  of  Chillington. 
John,  s.  of  John  Coope,  of  Brewood. 
Thomas,  s.  of  Robert  Hope. 
Thomas,  s.  of  Thomas  Pinke. 
An,  d.  of  John  Duncalph,  of  Brewood. 
Katherine,  d.  of  Edward  Baylies,  of  Brewood. 
John,  s.  of  John  Rogers. 
Joyce,  d.  of  Nicholas  Shephard. 
Margerie,  d.  of  Alice  Bursley,  of  Brewood, 

whose  father  is  unknown. 
Marie,  d.  of  John  Shorte,  of  Brewood. 
Janne,  d,  of  John  Dearne,  of  Horsebrook. 
Dorothie,  d.  of  Richard  Dickensonne. 
Nicholas,  s.  of  John  Arden,  of  Coven. 


i625] 


Brewood, 


93 


1625,  May    13 
„     June  19 


July  5 

July  17 

July  24 

Aug.  12 

Sept.  26, 

Oct.  9 

Oct.  24 

Oct.  28 

Oct.  30 

Nov.  6 


Nov.  21. 

Dec.  8. 

Dec.  18. 

Dec.  25. 

Dec.    28. 
162I-,  Jan.      I. 


Jan. 

I. 

Jan. 

10. 

Jan. 

22. 

Jan. 

22. 

Jan. 

22. 

Jan. 

24. 

Jan. 

29 

Feb. 

12 

Feb. 

12 

Feb. 

13 

Feb. 

26 

Feb. 

26 

Mar. 

5 

Water,  s.  of  Henry  Biddle,  of  Coven. 
Margaret,  d.  of  Humphrie  Woode,  of  Hors- 

brook. 
Janne,  d.  of  Mathewe  Morton,  gent. 
John,  s.  of  John  Howie,  of  Brewood. 
John,  s.  of  John  Itheredg,  of  Coven. 
Thomas,    s.    of    Augustine    Blakemer,    of 

Bishops  wood. 
Ahce,  d.  of  Richard  Rocke,  of  Chillington. 
Francis,  s.  of  Thomas  Cartwright,  gent.,  of 

Coven. 
John,  s.  of  John  Gough,  of  Coven. 
Margaret,    d.    of    William    Johnsonne,    of 

Brewood. 
Edward,  s.  of  Thomas  Faukner,  of  Enleton. 
Thomas,  s.  of  Peter  Roberts,  of  Coven. 
Attestatur  Ed.  Pasmer,  Vicarius. 
John  Taylor  &  John  Rowstons,  Ch. 

Wardens. 
John,  s.  of  Water  Cowly,  gent. 
Richard,  s.  of  Roger  Bourne. 
John,  s.  of  Thomas  Brinsford. 
Alice,  d.  of  Margaret  Coope,  whose  father  is 

unknowne. 
Thomas,  s.  of  William  Joomes,  of  Brewood. 
Ellen,  d.  of  John  Hall,  of  Coven.  ^y^ 

Thomas,  s.  of  Henrie  Illedg. 
An,  d.  of  Robert  Smith,  of  Brewood. 
Richard,  s.  of  Richard  Savage,  of  Chillinton. 
John,  s.  of  John  Baker,  of  Somerford. 
Walter,  s.  of  Walter  Gough,  of  Brewood. 
Thomas,  s.  of  John  Babe,  of  Brewood. 
Thomas,  s.  of  John  Joomes. 
Georg,  s.  of  William  Weekes,  of  Coven. 
Henry,  the  bastard  child  of  An  Kenderdine 

&  John  Harbidge,  supposed  to  be  father. 
An,  d.  of  John  Baker,  of  Brewood. 
Thomas,  s.  of  George  Rocke,  of  Horsebrooke. 
Elizabeth,  d.  of  William  Alliot. 
Alice,  d.  of  William  Blakmer,  of  Horsebrooke. 


/- 


'1 


94 


Staffordshire  Parish  Registers. 


[1625 


i62|.,  Mar. 


1626,  Mar. 


4^1 


,  Apr. 

16. 

,  Apr. 

23. 

/ ; 

,  May 

I. 

/ ' 

,  May 

8. 

,  May 

14- 

,  May 

29. 

,  May 

30. 

,  June 

8. 

,  June 

18. 

,  July 

9- 

,  Sept. 

29. 

i     ' 

,  Sept. 

30. 

,  Oct. 

16. 

,  Oct. 

16. 

,  Oct. 

26. 

,  Nov. 

4- 

,  Nov. 

19. 

,  Dec. 

23- 

,  Dec. 

30. 

le'^ 

J^Jan. 

4- 

,  Jan. 

II. 

,  Jan. 

25- 

,  Feb. 

4- 

,  Feb. 

4- 

,  Feb. 

25- 

,  Mar. 

4- 

20.     Thomas,    the    bastard    child    of    Ehzabeth 
Civerne  (whose  father  is  supposed  to  be 
Richard  Butler). 
26.     Raph,  s.  of  William  Bennet,  of  Horsebrooke. 
Edwardus  Pasmer,  Vicarius. 
John   Taylor,    John    Rolostons,    Church- 
wardens. 

Margaret,  d.  of  William  Wallowes. 

William,  s.  of  John  Chanles. 

Philip  Hall. 

William,  s.  of  Edward  Brook,  of  Chillinton. 

Francis,  s.  of  Richard  Nightingale. 

Jeffery,  s.  of  Richard  Jevons. 

Margaret,  d.  of  Thomas  Michell. 

William,  s.  of  Thomas  Fowke,  gent. 

John,  s.  of  John  Bursley,  of  Brewood. 

Thomas,  s.  of  Thomas  Ye  vans. 

Thomas  Davisonne,  s.  of  a  poore  woman, 
borne  in  the  church  porch. 

Mary,  d.  of  Thomas  Gough. 

Dorothie,  d.  of  Edward  Flacher,  of  Horse- 
brooke. 

An,  d.  of  John  Hip  wood. 

Thomas,  s.  of  John  Walker,  of  Coven. 

Humphrie,  s.  of  John  Smith,  of  Brewood. 

William,  s.  of  Henrie  Egginton. 

Margaret,  d.  of  John  Rogers. 

Margaret,  d.  of  Richard  Warde. 

John,  s.  of  Edward  Pasmer. 

John,  s.  of  Henrie  Illedg. 

John,  s.  of  Margaret  Dall,  whose  father  is 
unknowne. 

John,  s.  of  Wilham  Rocke,  of  Coven. 

Mathew,  s.  of  Edward  Tomlinson. 

Katheryn,  d.  of  Humphrey  Wood. 

Wilham,  s.  of  Thomas  Fare. 

Edward  Pasmer,  Vicar. 
Signe  of  o  John  Carles. 
Signe  of  x  Thomas  Blake. 


1627]  Brewood,  95 


Burials. 
John  Harris,  of  Coledome. 
John  Tranter,  of  Brewood. 
Roberte  Spensar,  of  Sommerford. 
Ellen  Duncalph,  of  Breewood. 
Margaret  Dale,  of  Chillington. 
The  bastard  child  of  Alice  Bursley, 
An  Cowly,  of  Brewood. 
Andre  we  Cornica. 
Margery  Elkine,  of  Brewood. 
John  Northall,  of  Brewood. 
Richard  Smith,  of  Chillington. 
Joone  Northall,  of  Brewood. 

Frances  Newbale,  of  Brewood. 

Margaret  Pearkes,  of  Brewood. 

John  Wardy,  of  Brewood. 

Margery  Dickensonne,  of  Horsebrooke. 

Rose  Hust,  of  Brewood. 

An  Oliver,  of  Brewood. 

Thomas  Bird. 

Edward  Cowly,  of  Asplie,  gent. 

Ursula  Birde,  of  Brewood. 

Elnor  Hilton. 

John  Carrington,  of  Chillinton. 

Elizabeth  Collins. 
Attestatur  Edwardus  Pasmer,  Vicarius. 
John  Taylor. 

Baptized. 
Thomas,  s.  of  Thomas  Brinsford. 
Christian,  d.  of  Richard  Noble. 
An,  d.  of  John  Harper. 
Thomas,  s.  of  Wilham  Johnsonne,  of  Brewood. 
Margerie,  d.  of  Walter  Cowly,  of  Coven,  gent. 
WilHam,  s.  of  John  Northall,  of  Brewood. 
AHce,  d.  of  Henry  Higgins,  of  Horsebrooke. 
Margaret,  d.  of  Thomas  Blake,  of  Brewood. 
Margery,  d.  of  John  Dearne,  of  Horsebroke. 
Joyce,  d.  of  John  Bradsha,  of  Coven. 


1626,  Dec. 

14- 

i62|.,  Jan. 

10. 

„     Jan. 

25- 

„     Feb. 

•  4. 

„     Feb.  , 

I  5- 

„     Feb. 

10. 

„     Feb. 

17- 

1627,  Mar. 

26. 

„     May 

6. 

„     June 

18. 

„    July 

12. 

„    July 

IS- 

„    Aug. 

IS- 

„     Sept. 

12. 

„     Oct. 

II. 

„     Oct. 

14- 

„     Nov. 

I. 

„     Nov. 

4- 

„     Dec. 

28. 

162I,  Jan. 

3- 

„     Feb. 

8. 

„     Feb. 

21. 

„     Feb. 

24. 

1628,  Mar. 

27. 

162^,  Mar. 

II. 

„     Mar. 

II. 

„     Mar. 

II. 

1627,  May 

4- 

„     May 

13. 

„     May 

13. 

„     May 

24. 

„     June 

9- 

„     Aug. 

2. 

„     Aug. 

5- 

J> 

Oct. 

7- 

>' 

Oct. 

9- 

>> 

Oct. 

18. 

>» 

Nov. 

II. 

>> 

Nov. 

15- 

» 

Dec. 

8. 

>5 

Dec. 

9- 

l62| 

Jan. 

6. 

>> 

Jan. 

la- 

>> 

Jan. 

Si- 

J> 

Feb. 

s' 

J> 

Feb. 

8. 

>> 

Feb. 

20. 

/    » 

Mar. 

9- 

» 

Mar. 

12. 

1628 

Apr. 

29. 

96  Staffordshire  Parish  Registers.  [1627 

1627,  Aug.   26.     William,  s.  of  Robert  Smith,  of  Brewood. 
Sara,  d.  of  Edward  Shorte. 
Francis,  s.  oi  Francis  Wilkinsonne. 
William,  s.  of  William  Walker,  of  Coven. 
Ellinor,  d.  of  John  Walker. 
Bridget,  d.  of  Thomas  Faukner. 
An,  d.  of  John  Chaules,  of  Sommerford. 
Thomas,  s.  of  Richard  Bird. 
Dennys,  s.  of  Davy  Capell. 
An,  d.  of  Edward  Bailies. 
William,  s.  of  John  Wallowes. 
Edward,  s.  of  John  Coope. 
Katherine,  d.  of  William  Nocke. 
Elnor  Hilton. 

Margaret,  d.  of  John  Gough. 
Margaret,  d.  of  William  Joonnes. 
Mary,  d.  of  Mathew  Morton,  gent. 

Attestatur  Ed.  Pasmer,  Vicarius. 

Mariages. 
162I,  Feb.    21.     WiUiam  Bradhurst  &  Betridg  [omitted]. 

6  die  Mali  exhibitum. 
Raph  Johnson  &  Alice  Roberts. 
Richard  Glover  &  Mary  Perry. 
Peter  Stringer  &  Joonne  Foster. 
John  Blake  &  Elizabeth  Eccleshall. 
John  Chaules  &  Alice  Latner. 
Richard  Hust  &  Elizabeth  Mason. 
Samuell  Duncalph  &  Margerie  Polsone. 
Thomas  Grove  &  Margaret  Johnson. 
John  Tayler  &  Cicilie  Richards. 
Thomas  Mathews  &  Alice  Ascue. 
John  Carelesse  &  Ann  Blakemore,  lie. 
Francis  Spooner  &  Mary  Sarx. 
Thomas  Hand  &  Dorothie  Bourne. 
Humphrey  Williams  &  J  one  Kempson. 
Richard  Moone  &  J  one  Bamford,  lie. 
Samson  Bourne  &  Elizabeth  Carelesse,  lie. 
[Rest  of  page  blank.] 


1628,  June 

9- 

„     Sept. 

8. 

„     Sept. 

8. 

„     Oct. 

I. 

„     Nov. 

24. 

i62|.,  Feb. 

23. 

1629,  Apr. 

13- 

„     Apr. 

16. 

„     May 

19. 

»     Aug. 

26. 

1630,  May 

26. 

»     Aug. 

19. 

„     Oct. 

4- 

„     Oct. 

6. 

„     Nov. 

16. 

i63« ,  Feb. 

17- 

i628] 


Brewood, 


97 


BURIALLS. 

Isable  Parker,  of  Chillington. 
Frances  Moone. 

6  die  Mali  exhibitum. 
Mary  Onions,  of  Blackladies. 
John  Illedg,  of  Kerimore. 
Mary  Hachets,  of  Breewood. 
Thomas  Bourne,  of  Brewood. 
WiUiam  Smith,  of  Chillington. 
William  Weekes,  of  Brewood. 
Joone  Moone,  of  Brewood. 
William  Tayler,  of  Horsebrooke. 
Agnes  Floyd,  of  Coven. 
Dorothie  Bird. 

Henry  Higgins,  of  Horsebrooke. 
Thomas  Savage. 
Thomas  Bursley,  of  Brewood. 
Henry  Moushall. 
Alice  Savage,  of  Chillington. 
Jane  Steene,  of  Coven. 
Elizabeth  Dason. 
Elizabeth  Harbidg. 
Thomas  Baker,  of  Brewood. 
Margaret  Weekes,  a  poore  child. 
Alice  Bourne,  of  Somerford. 
An  Harris,  of  Coledome. 
Francis  Baker,  of  Brewood. 
Wilham  {illegible],  of  Chillington. 
William  Blakemer,  of  Horsebrooke. 

Baptisme. 
An,  d.  of  Thomas  Mitton. 
Frances,  d.  of  Georg  Floyd. 
Richard,  s.  of  John  Jones. 

6  die  Mail  exhibitum. 
Elizabeth,  d.  of  John  Mole. 
Frances,  d.  of  Edward  Rise. 
Margaret,  d.  of  Walter  Bingham. 
June  12.     Mary,  d.  of  John  Hichets. 


1628,  Apr. 

22. 

„  May 

3. 

„  June 

10. 

„  June 

15. 

„  June 

15- 

.  July 

II. 

»  Aug. 

7- 

„  Oct. 

13- 

„  Oct. 

14. 

„  Oct. 

18. 

„  Nov. 

27. 

„  Dec. 

I. 

„  Dec. 

3. 

„  Dec. 

8. 

„  Dec. 

26. 

„  Dec. 

26. 

i62|, Jan. 

16. 

„  Jan. 

17- 

»  Jan. 

21. 

„  Feb. 

I. 

„  Feb. 

24. 

„  Feb. 

25. 

„  Mar. 

7- 

„  Mar. 

9- 

„  Mar. 

20. 

„  Mar. 

20. 

1629,  Mar. 

26. 

1628,  May 

4. 

„  May 

5- 

„  May 

5. 

„  May 

22. 

„  May 

24. 

„  June 

2. 

98  Staffordshire  Parish  Registers.  [1628 

Mathewe,  s.  of  John  Shorte. 

Elizabeth,  d.  of  George  Rocke. 

Edward,  s.  of  Wilham  Alhot. 

Ehzabeth,  d.  of  Henry  IlUdg. 

Wilham,  s.  of  William  Smith. 

Thomas,  s.  of  John  Baker. 

Elizabeth,  d.  of  Susan  Bourn,  wid. 

John,  s.  of  Thomas  Bond. 

Jane,  d.  of  Georg  Weston. 

William,  s.  of  Raph  Johnsonne. 

William,  s.  of  William  Grove,  of  Brewood. 

Nicholas,  s.  of  John  Smith,  of  Brewood. 

Margaret,  d.  of  Roger  Bourne,  of  Brewood. 

Ehzabeth,  d.  of  Thomas  Clark. 

Dorothie,  d.  of  Richard  Bird. 

Joone,  d.  of  Roger  Fowke. 

Thomas,  s.  of  Richard  Savag. 

Joyce,  d.  of  John  Baker,  of  Brewood. 

Francis,  s.  of  Edward  Pasmer. 

Margaret,  d.  of  Thomas  Gough. 

Edward,  s.  of  Walter  Gough. 

Katheryn,  d.  of  Thomas  Pinke,  of  Coven. 

Margaret,  d.  of  Richard  Gregory,  of  Coven. 

An,  d.  of  William  Bennet,  of  Horsebrooke. 

Thomas,  s.  of  Edward  Davis,  of  Coven. 

Elizabeth,  d.  of  Edward  Bourne,  of  Sommer- 
ford. 
Feb.    21.     Thomas  &  Francis,  s'.  of  Thomas  Baker,  of 
Brewood. 

John,  s.  of  Clement  Carles,  of  Brewood. 
1629,  Mar.   29.     Thomas,  s.  of  Thomas  Tranter,  of  Brewood. 

Christopher,  s.  of  Margery  Purchas,  whose 

father  is  unknowne. 
John,  s.  of  John  Harper,  of  Brewood. 
Isable,  d.  of  Edward  Tomlinson. 
Alice,  d.  of  Alice  Bursley,  whose  father  is 
unknowne. 
May      5.     Margaret,  d.  of  Edward  Brooke,  of  Chilling- 
ton. 


1628. 

July 

6. 

July 

25- 

Aug. 

3. 

Aug. 

10. 

Aug. 

13- 

Aug. 

17- 

Aug. 

31- 

Sept. 

12. 

Sept. 

14. 

Sept. 

28. 

Oct. 

12. 

Oct. 

19. 

Oct. 

19. 

Nov. 

I. 

Nov. 

6. 

Nov. 

9- 

Nov. 

13- 

Nov. 

16. 

Nov. 

30. 

Dec. 

18. 

Dec. 

25- 

r62| 

-,Jan. 

II. 

Jan. 

II. 

Jan. 

II. 

Feb. 

5- 

Feb. 

21. 

Mar. 

17- 

Mar. 

29. 

Mar. 

29. 

Apr. 

23- 

May 

I. 

May 

I. 

1630]  Brewood,  99 

Thomas,  s.  of  Thomas  Fare,  of  Brewood. 

Mary,  d.  of  John  Sawyer. 

An,  d.  of  Richard  Itheredg. 

John,  s.  of  John  Hilton,  yeoman. 

Mary,  d.  of  Richard  Dickenson,  of  Brewood. 

Ehzabeth,  d.  of  Thomas  Grove,  of  Brewood. 

Phihp,  s.  of  Walter  Cowly,  gent. 

John,  s.  of  Henry  Chittame. 

BURIALLS. 

Frances  Fowke,  of  Guns  ton. 

Mary  Wallowes,  of  Chillington. 

Joonne  Collins,  of  Brewood. 

Jane  Dibdale,  of  Chillington. 

Elizabeth  Madely,  of  Brewood. 

A  poore  child,  whose  name  is  unknowne. 

Dorothie  Lee,  of  Keremore  Greene. 

Mathewe  Blunt,  of  Chillington. 

An  Bursly,  of  Brewood. 

Betteridg  Bradhurst. 

Mary  Dickenson,  of  Brewood. 

Isabel  Harris,  of  Brewood. 

William  Onions,  of  Brewood. 

Richard  Duncalph,  of  Coven. 

Hugh  Dickensonne,  of  Brewood. 

John  Mole,  of  Chillington. 

Margery  Dearne,  of  Horsbrooke. 

Margaret  Blakemer. 

Margery  Blake,  of  Brewood. 

Edward  Pasmore,  Vicar  of  Brewood. 

Ann  Finnimore. 

John  Higgins. 

William  Nooke. 

Henry  Richards,  of  Somerford. 

Ann,  d.  of  Richard  Norse. 

Edward  Morton,  of  Ingleton,  gent. 

An,  d.  of  John  Bursley. 

Richard  Bursley. 


1629,  May 

19. 

„     May 

25- 

„     May 

26. 

„     May 

28. 

„     May 

30. 

„     June 

2. 

„     June 

II. 

„     June 

27. 

„     Mar. 

28. 

1629,  Apr. 

17- 

„     May 

2. 

„     May 

5- 

„     May 

5- 

„     May 

17- 

„     May 

22. 

„     June 

17- 

»    July 

12. 

„    July 

19. 

„     Aug. 

I. 

»     Aug. 

23. 

„     Aug. 

25. 

„     Aug. 

29. 

„     Sept. 

5- 

„     Sept. 

24. 

„     Oct. 

3. 

„     Oct. 

4- 

„     Oct. 

27. 

„     Nov. 

20. 

1630,  May 

27. 

„     May 

30. 

„     June 

2. 

»    July 

10. 

»    July 

20. 

.    July 

30. 

»     Aug. 

I. 

„     Aug. 

I. 

100  Staffordshire  Parish  Registers.  [1629 

Baptisms. 

Francis,  s.  of  John  Rickets. 

Elizabeth,  d.  of  John  Blake,  of  Engleton. 

An,  d.  of  Thomas  Baggot,  borne  in  the  house 

of  Hugh  Cooper. 
An,  d.  of  Humphrie  Woode,  of  Horsbrooke. 
An,  d.  of  John  Rogers. 
An,  d.  of  WilUam  Rockc,  of  Coven. 
Roger,  s.  of  John  Chaules,  of  Brewood. 
An,  d.  of  Thomas  Blake,  of  Brewood. 
Elizabeth,  d.  of  Robert  Smith,  of  Brewood. 
John,  s.  of  John  Weekes,  of  Brewood 
Mary,  d.  of  Edward  Short. 
Margerie,  d.  of  John  Dearne. 
Anne,  d.  of  John  Bursley. 
Richard,  s.  of  John  Chapman. 
AppoUina,  d.  of  Mathew  ^lorton,  gent. 
Mary,  d.  of  Henry  Egginton. 
Anne,  d.  of  Thomas  Matthewes. 
Theodosia,  d.  of  Wilham  Walker,  of  Coven. 
Wilham,  s.  of  William  AUet,  of  Brewood. 
John,  s.  of  Henry  Web,  of  Bishops  Wood. 
Francis,  s.  of  John  Gough. 
Elizabeth,  d.  of  John  Chapman. 
An,  d.  of  John  Hilton,  gent. 
Margaret,  d.  of  [otnitted]  Gayney. 
Margaret,  d.  of  Clement  Carelesse. 
William,  s.  of  Thomas  Etheridge. 
Grace,  d.  of  George  Rock. 
Matthew,  s.  of  Walter  Cowley,  gent. 
Sara,  d.  of  Humphery  Wood. 
Christopher,  s.  of  [illegible]  Jones. 

BuRiALLS,  1630. 

Thomas,  s.  of  Thomas  Groves. 

John,  s.  of  Thomas  Baker. 

John,  s.  of  Thomas  WoUeson,  of  Kerrimore 

Greene. 
Richard  Madeley. 


1629,  July 

12. 

„    July 

26. 

„     Aug. 

I. 

,,     Aug. 

16. 

„     Sept. 

30- 

„     Oct. 

4. 

„     Oct. 

6. 

„     Oct. 

10. 

„     Nov. 

7- 

„     Nov. 

9- 

1630,  May 

23. 

»     May 

23- 

„     June 

I. 

„     June 

4- 

„     June 

5 

„     June 

7- 

„     June 

10. 

»    July 

25- 

„    Sept. 

8. 

„     Sept. 

26. 

,     „     Oct. 

24. 

„     Oct. 

30- 

„     Nov. 

30. 

„     Dec. 

8. 

„     Dec. 

20. 

163 0, Jan. 

27. 

„     Jan. 

27. 

1631,  Nov. 

15- 

163J,  Feb. 

20. 

„     Feb. 

27. 

1630,  Aug. 

20. 

„     Aug. 

26. 

„     Aug. 

27. 

»     Aug. 

30. 

163 1]  Brewood.  loi 

Elizabeth,  w.  of  Richard  Gregory. 

John,  s.  of  Thomas  Blakemore,  of  Bishops 

Wood. 
Richard  Bridgwood. 
Richard  Aderley. 
Edward  Steene,  of  Coven. 
J  one  Purchase. 
Margaret  Gaynys. 
Mary  Pearson. 
Roger  Ohver. 
J  one  Davis. 
Anne  Bennet. 
Widowe  Sharpe. 
Richard  Madley. 
[omitted],  w.  of  John  Jefferies. 
Joane  Pease,  wid. 
John  Savage. 
John  Lunne. 
Mary  Summerford. 
John  Groves. 
Francis  Gough. 
Jane  Eccleshall. 
Robert  Tomkins. 

Weddinges. 
1631,  Oct.    23.     James  Turner  &  Mary  Dewes. 
163J,  Feb.    13.     John  Blakemoare  &  Isabell  Eaton. 
„     Feb.    14.     John  Wallowes  &  AHce  [omitted]. 

Baptizings,  1631. 
Anne,  d.  of  Thomas  Pink,  of  Coven. 
Richard,  s.  of  Richard  Noble. 
Anne,  d.  of  Sampson  Bourne. 
Margaret,  d.  of  Ralfe  Jhonson. 
Dorothie,  d.  of  Richard  Thrustons. 
Anne,  d.  of  Walter  Gough.  /^ 

Francis,  s.  of  Samuel  Harper. 
John,  s.  of  John  Chandler. 
Elenor,  d.  of  Thomas  Blacke. 
John,  s.  of  Richard  Moone. 


1630, 

Sept. 

27. 

>> 

Oct. 

7- 

>> 

Nov. 

7- 

JJ 

Nov. 

12. 

>» 

Nov. 

16. 

>> 

Nov. 

28. 

5' 

Dec. 

18. 

i63i 

,Feb. 

22. 

5> 

Mar. 

6. 

I63I 

,  Mar. 

25. 

>? 

June 

2. 

>> 

Aug. 

31- 

»> 

Sept. 

21. 

>> 

Dec. 

16. 

163^ 

Jan. 

24. 

>> 

Jan. 

27. 

J> 

Feb. 

4- 

>> 

Feb. 

8. 

9f 

Feb. 

21 

>J 

Mar. 

30. 

»> 

Mar. 

31- 

>> 

Mar. 

31- 

31,  Mar. 

27. 

„     Apr. 

3- 

„     Apr. 

3- 

„     June 

29. 

„    July 

31- 

„     Aug. 

21. 

„     Aug. 

28. 

„     Oct. 

2. 

„     Oct. 

16. 

„     Oct. 

18. 

102  Staffordshire  Parish  Registers.  [1631 

Jane,  d.  of  John  Dreuitt. 
Margaret,  d.  of  John  Clarke. 
Mary,  d.  of  Robert  Teines. 
Grace,  d.  of  Richard  Bhd. 
Edward,  s.  of  John  Baker. 
Elizabeth,  d.  of  [omitted]  Lees. 
Thomas,  s.  of  Robert  Smith.  3  a 

Frances,  d.  of  John  Hall.  ' 

Thomas,  s.  of  Edward  Tomlinson. 
Anne,  d.  of  John  Walker,  of  Coven. 
John,  s.  of  John  Nurthall. 
William,  s.  of  Sampson  Tomlinson. 
John,  s.  of  Wilham  Birch. 

Baptizings,  1632. 
Jane,  d.  of  John  Benet. 
John,  s.  of  Thomas  Hakins. 

BURIALLS. 

Walter  Giffard,  Esquire. 

Roger  Goffe. 

[omitted],  s.  of  John  Bradshaw. 

Baptizings. 
Thomas,  s.  of  John  Horbidge. 
Wilham,  s.  of  Thomas  Faukner. 
Edward,  s.  of  Roger  Barnes. 
John,  s.  of  John  Turten. 
Goddeed,  s.  of  Francis  Flane. 
Appollina,  d.  of  WiUiam  Rocke. 
John,  s.  of  Christopher  Hall. 
Anne,  d.  of  Thomas  Gough.  ^ 

Anne,  d.  of  Mathew  Morton,  gent. 
Margaret,  d.  of  John  Wallowes. 
Elizabeth,  d.  of  John  Jones. 
John,  s.  of  John  Bill. 
Edward,  s.  of  John  Walker. 
Anne,  d.  of  Thomas  Groves. 
John,  s.  of  William  Walker. 
July     7.     Anne,  d.  of  Clement  Carelesse. 


1631,  Apr. 

22. 

„  Oct. 

20. 

„  Nov. 

II 

„  Nov. 

18. 

„  Dec. 

I. 

„  Nov. 

8. 

„  Dec. 

25- 

„  Dec. 

27. 

163I,  Jan. 

15- 

„  Mar. 

14- 

„  Mar. 

14- 

„  Mar. 

18. 

„  Mar. 

21. 

1632,  Apr. 

3. 

„  Apr. 

8. 

„  May 

9- 

„  June 

26. 

„  Aug. 

22. 

1632,  Aug. 

5. 

„  Aug. 

12. 

,,  Aug. 

12, 

„  Aug. 

19. 

„  Aug. 

16. 

„  Aug. 

20. 

„  Sept. 

2. 

„  Oct. 

3- 

„  Nov. 

I. 

„  Apr. 

2. 

„  Apr. 

10. 

„  Apr. 

29. 

„  May 

15- 

„  June 

2. 

„  June 

7- 

1634]  Brewoody  103 

Richard  Floyd. 

John,  s.  of  John  Bradshaw. 

Ales,  d.  of  John  Chandler. 

Michael,  ?.  of  John  Jefferis. 

John,  s.  of  Walter  Bingham. 

Aby,  d.  of  Edward  Carelesse. 

Dorothy,  d.  of  George  Rocke. 

Roger  &  John,  s'.  of  Roger  Alsop. 

Mary,  d.  of  John  Hilton. 

Mary,  d.  of  John  Jones. 

William,  s.  of  Margaret  More,  Bastard. 

John,  s.  of  Roger  Furner. 

Mary,  d.  of  Thomas  Johnson. 

Mary,  d.  of  Francis  Duncalph. 

Margaret,  d.  of  John  Smith. 

Thomas,  s.  of  Thomas  Bills. 

Anne,  d.  of  Edward  Lambert. 

Margery,  d.  of  Rise-Edward  Floit. 

George,  s.  of  John  Gough.  /^ 

Margaret,  d.  of  Edward  Hodson. 

Elizabeth,  d.  of  John  Clarke. 

Joshua,  s.  of  Nicholas  Bailys. 

Jane,  d.  of  Edward  Bailys. 

Joane  &  Margery,  two  sonnes  &  ds.  of  Raph 

Johnson. 
Margery,  d.  of  John  Mytton. 
Margery,  d.  of  Thomas  Child. 
Catheraine,  d.  of  John  Howell. 
Margery,  d.  of  Richard  Yate. 
Thomas,  s.  of  Thomas  Wolaston. 
Edward,  s.  of  Mathew  Morton,  Gent. 
Elizabeth,  d.  of  John  Turton. 
William,  s.  of  John  Horbidge. 
Mary,  d.  of  Richard  Rocke. 
Richard,  s.  of  Henry  Web. 
Richard,  s.  of  John  Perkes. 
Elizabeth,  d.  of  George  Wilson. 
Jane,  d.  of  John  Bursley. 
Jane,  d.  of  Clement  &  Anne  Carelesse. 


1632,  May 

28. 

„  Aug. 

28. 

„  Aug. 

28. 

„  Sept. 

29. 

„  Oct. 

2. 

„  Oct. 

7- 

„  Oct. 

7- 

i63|.,Jan. 

II. 

„  Jan. 

29. 

„  Feb. 

I. 

„  Feb. 

2. 

„  Feb. 

2. 

„  Feb. 

2. 

„  Feb. 

13- 

„  Feb. 

27. 

„  Mar. 

2. 

„  Mar. 

7- 

1634,  Apr. 

I. 

„  Mar. 

30. 

„  June 

26. 

„  June 

28. 

„  Aug. 

31- 

„  Sept. 

8. 

„  Sept. 

21. 

„  Sept. 

24. 

„  Oct. 

12. 

„  Nov. 

9- 

„  Nov. 

20. 

„  Nov. 

30. 

1634, Jan. 

6. 

„  Jan. 

6. 

„  Jan. 

6. 

„  Jan. 

6. 

„  Feb. 

14- 

„  Feb. 

14- 

„  Feb. 

24. 

„  Feb. 

24. 

„  Mar. 

I. 

104  Staffordshire  Parish  Registers.  [1634 

Marie,  d.  of  James  &  Marie  Turner. 

John,  s.  of  John  Thurstons,  of  the  Black 

Ladies. 
Edward,  s.  of  Robert  &  Margery  Turner. 
^    /        „     Mar.    18.     John,  s.  of  Sampson  Greene. 

Ales,  d.  of  Thomas  &  Ales  Mathewes. 
Thomas,  s.  of  Thomas  &  Margaret  Groves. 
John,  s.  of  Sampson  Burne. 
Thomas,  s.  of  Francis  &  EUzabeth  Howe. 
William,  s.  of  Walter  Brigham. 
John,  s.  of  John  Jones. 
Dorothie,  d.  of  Walter  Mossley,  gent. 
Anne,  d.  of  George  Floid. 
„     j^.j    _„.     John,  s.  of  Thomas  Farre. 
'J     „     Aug.   12.     Richard,  s.  of  Walter  Gough. 
John,  s.  of  WiUiam  Rocke. 
John,  s.  of  John  Sawyer. 
Edward,  s.  of  Edward  Burne. 
Marie,  d.  of  Wilham  Allat. 

GuiLiEL  Chandler,  Vicar. 

Mariages. 
1633,  June  20.     George  Brooke  &  Elinor  Rocke,  per  dis.  ex  off. 
„     Aug.   18.     James  Cotterell  &  Dorithy  Pit,  per  dis.  ex  off. 
/  „     Sept.  30.     Roger  NichoUs  &  Ehzabeth  Horton,  per  dis. 

ex  off. 
„     Nov.     9.     John  Bruckshaw  &  Anne  Troiswich,  per  dis. 
ex  off. 
Sampton  Perne  &  Anne  Maupas. 
Roger  Bill  &  Elinor  Jurden,  per  dispensa- 

tionem  ex  officio. 
John  Perks  &  Alice  Cowper,  per  dis.  ex  off. 
John  Bromley  &  Dorothy  Woodcocke. 
John  Web  &  Jane  Burne,  j)er  dis.  ex  off. 
John  Edwardes  &  Jane  Charlton. 
Richard  Smith  &  Elizabeth  Brinsford. 
Thomas  James  &  Anne  Smith. 
Sampson  Burne  &  Ellen  Thornton. 
William  Lewis  &  Elizabeth  Burne. 


1634,  ^^^^• 

I. 

„     Mar. 

12. 

„     Mar. 

15- 

„     Mar. 

18. 

1635,  Apr. 

5- 

„     Apr. 

27. 

„     May 

3- 

„     Apr. 

5- 

„     Apr. 

19. 

„     May 

31- 

„     June 

II. 

„     June 

16. 

.»    July 

26. 

„     Aug. 

12. 

„     Aug. 

16. 

„     Aug. 

20. 

„     Aug. 

23- 

„     Aug. 

24. 

1 

Nov. 

9- 

>> 

Nov. 

15- 

>» 

Dec. 

2. 

1635 

,  Apr. 

3- 

»> 

June 

30. 

>? 

July 

26. 

»» 

July 

26. 

»> 

Oct. 

28. 

>? 

Nov. 

10. 

•>•> 

Nov. 

24. 

1633] 


Brewood. 


105 


1635,  Nov.  28.     Thomas  lUedge  &  Anne  Duncalfe. 
1634,  Feb.      9.     Robert  Johns  &  Ann  Wedge. 

„     Feb.    25.     Wilham  Hargraves  &  Thomasin  Alsop. 


1631 


1632,  Aug.  I 
Aug.  9 
Sept.  7 
Sept.  18 
Oct.  17 
Nov.  14 
Dec.  28 

.i  Jan.  6 

Jan.  15 

Jan.  17 

Jan.  20 

Jan.  23 

Jan.  28 

Mar.  20 

1633,  Apr.  I 
Apr.  10 
Apr.  17 
Apr.  26 
May  26 
May  29 
July  2 
July  16 
Oct.  I 
Oct.  16 
Dec.  I 
Dec.  7 
Dec.  26 

:,  Jan.  2 

Feb.  2 

Feb.  4 

Feb.  8 

Feb.  18 

Mar.  7. 

Mar.  8. 


163 


BURIALLS. 

Simon  Pitte. 

Cleme,  w.  of  John  Carelesse. 

Mary  Smith. 

John  Bourne. 

Anne  Pitte. 

w.  of  John  Higgins. 

Mary  Bill. 

Elizabeth  Bourne. 

Matthewe  &  Margery  Cowley. 

William  Tranter. 

Roger  &  Francis  Alpot. 

Mary  Gouge. 

Anne  Gregory. 

Thomas  Johnson. 

Joane  Jones. 

Margery  Sawyer. 

John  Smith. 

Francis  Smith. 

Garth  Huntbatch. 

Richard  Geavens. 

John  Carelesse. 

Alice  Forest. 

Thomas  Eccleshall. 

Richard  Fouker. 

Margery  Morton. 

\omitted']  Parkes. 

Edward,  s.  of  Richard  Rocke. 

Richard,  s.  of  Roger  Chandler. 

Roger,  s.  of  Roger  Alsop. 

John,  s.  of  Roger  Alsop. 

Mary,  w.  of  John  Harper. 

Elizabeth,  w.  of  John  Arden 

J  one,  d.  of  Richard  Bird. 

Joane  Asbry. 


io6  Staffordshire  Parish  Registers.  [1633 

Elizabeth  Asbey. 

Robert  Hargrave. 

John  Blacke. 

Richard  Allat. 

Thomas  Hinkes. 

Richard  Painy. 

Mary,  d.  of  Richard  Rocke. 

Thomas  Morgan. 

John  Rocke. 

John  Cope. 

Anne,  d.  of  Thomas  Tailour. 

Margaret,  w.  of  Thomas  Pinkes. 

John,  s.  of  Sampson  Perne. 

Richard  Bill. 

Ales,  d.  of  Thomas  Mathewes. 

Ales  Eaton. 

Richard  Burne. 

Anne,  d.  of  Henry  Biddle. 

Edward  Painey. 

Henry  Carelesse. 

Elizabeth  Traunter. 

\omittedb\,  d.  of  John  Bromley. 

Jane,  w.  of  John  Mytton. 

Michael  Huges. 

Humphrey  Bolay. 

Joane,  w.  of  Thomas  Web. 

GuiLiEL  Chandler,  Vicarius. 

Elizabeth,  d.  of  George  [illegible]. 

John  &  Walter,  s'.  of  Walter  Cowley. 

Richard,  s.  of  Thomas  Langley. 

Elizabeth,  d.  of  Thomas  Langley. 

Gilbert,  s.  of  Walter  Cowley. 

Anne,  d.  of  Thomas  Langley. 

William  Allatt. 

Walter,  s.  of  [omitted]  Finemore,  of  Kings- 

wineford. 
Rogerus  Bill. 
Margerie,  w.  of  William  Hargrave. 


163I,  Mar. 

18. 

„     Mar. 

18. 

1634,  Sept. 

8. 

1634, Ja^- 

7- 

„     Jan. 

10. 

„     Jan. 

15- 

„     Jan. 

18. 

„     Jan. 

26. 

„     Mar. 

22. 

„     Mar. 

22. 

1635,  Mar. 

28. 

„     Mar. 

30. 

„     Apr. 

17. 

„     Apr. 

18. 

„     Apr. 

24. 

„     Apr. 

25. 

„     May 

25- 

„     May 

16. 

„     May 

24. 

„     May 

29. 

„     May 

30. 

,,    July 

12. 

,,    July 

16. 

,,    July 

25. 

,,    July 

26. 

»     Aug. 

5- 

„     Aug. 

26. 

„     Sept. 

— 

„     Sept. 

14- 

„     Sept. 

21. 

„     Oct. 

4- 

„     Oct. 

6. 

„     Oct. 

13- 

„     Nov. 

I. 

„     Nov. 

20. 

„     Dec. 

8. 

1636]  Brewood.  107 

Richard  Noble. 

Elizabeth,  d.  of  Robert  Hope. 

Jane,  d.  of  Richard  Yate. 

Mary,  d.  of  WiUiam  Allat. 

Robert  Smith. 

Ursula,  w.  of  John  Broome. 

Mary,  d.  of  Thomas  Michell. 

James,  s.  of  James  Tm-ner. 

William  Tiler. 

Christopher,  s.  of  William  Jons. 

George,   s.   of   Richard   Rocke,   of   Langley 

Lane. 
Ales,  d.  of  Roundall  Pit. 
John  Alsop,  of  Summerford. 
Margery,  w.  of  John  James. 
Thomas  Carelesse. 
Anne,  w.  of  John  Carelesse. 
Winifred,  d.  of  Walter  Giffard,  gent. 
Elizabeth  Lanne,  wid.,  of  Coven. 
Catheraine  Howie,  wid. 
Mary  Bishop. 
Gregory  Tompson. 
Jane,  d.  of  Richard  Prieste. 
Thomas  Nuball. 
Anne,  w.  of  Richard  Harper. 
Elinor,  w.  of  Walter  Bingham. 
Margaret,  w.  of  John  Smith. 
John,  s.  of  William  Blackmore. 
Anne,  d.  of  Richard  Yate. 
A  man  child  of  William  Walpen,  of  Coven. 
Anne,  d.  of  John  Chamberlaine. 
A  man  child  of  John  Bromley. 
Edward  Cooke. 
Ales,  w.  of  Richard  Coleman,  of  Guston. 

Marriages,  1636. 
1636,  May    17.     John  Browne  &  Anne  Aimis. 

„     June  21.     Thomas  Knight  &  Joane  Web,  mar.  by . 

„     Nov.     9.     William  Short  &  Elizabeth  Lunn. 


3|,Jan. 

4. 

„     Jan. 

4- 

„     Jan. 

9- 

„     Jan. 

10. 

„     Jan. 

16. 

„     Feb. 

II. 

„     Feb. 

18. 

„     Feb. 

18. 

„     Feb. 

29. 

„     Mar. 

6. 

„     Mar. 

8. 

36,  Mar. 

25. 

„     Mar. 

30. 

„     Mar. 

31- 

„     Apr. 

I. 

„     Apr. 

8. 

„     Apr. 

12. 

„     Apr. 

18. 

„     Apr. 

26. 

„     May 

5. 

„     May 

20. 

„    July 

12. 

.,    July 

22. 

„     Sept. 

I. 

„     Sept. 

9- 

„     Oct. 

17- 

„     Oct. 

20. 

„     Nov. 

4- 

„     Nov. 

9- 

„     Nov. 

22. 

„     Nov. 

23. 

„     Dec. 

8. 

„     Dec. 

12. 

io8  Staffordshire  Parish  Registers.  [1636 

BuRiALLs,  1636. 
Anne,  w.  of  Richard  Etheridge. 
John  Taileur,  of  Aspley. 

Baptisings. 

Richard,  s.  of  John  Bill. 
John,  s.  of  Edward  Carelesse. 
Marie,  d.  of  John  Lunne. 
Jane,  d.  of  John  Dale,  of  Chillington. 
Dorothy,  d.  of  John  Hipwood. 
Jane,  d.  of  Thomas  Evans. 
Ales,  d.  of  Thomas  Cheshire. 
John,  s.  of  Thomas  Gough.        v/" 
Susanna,  d.  of  John  Harris. 
Joseph,  s.  of  Robert  Smith. 
Margaret,  d.  of  John  Lathbury. 
Ruth,  d.  of  Nicholas  Bayly. 
Elnor,  d.  of  George  Rocke. 
Mary,  d.  of  John  Chandler. 
Ales,  d.  of  Richard  Rocke. 
John,  s.  of  Randall  Pit. 
Anne,  d.  of  John  Mitton. 
Mary,  d.  of  Nicholas  Hosier. 
John,  s.  of  John  Walker. 
Thomas,  s.  of  John  Summerford. 
Francis,  s.  of  Thomas  Spinkes. 
Edward,  s.  of  Edward  Lambert. 
Mathew,  s.  of  John  Web. 
Dorothy,  d.  of  Richard  Bill. 
Richard,  s.  of  Richard  Smith. 
Richard,  s.  of  Richard  Moone. 
Edward,  s.  of  Francis  Duncalfe. 
Isabel,  d.  of  Thomas  Duncalfe. 
John,  s.  of  John  Perkes. 
John,  s.  of  Robert  Johns. 
Anne,  d.  of  John  Chamberlaine. 
Joane,  d.  of  John  Corbet. 
Francis  d.  of  Thomas  Johnson. 
Richard,  s.  of  David  Collins. 


1636,  Dec. 

23- 

„  Dec. 

24. 

1635,  Sept. 

20. 

„  Sept. 

20. 

„  Oct. 

4- 

„  Nov. 

26. 

„  Nov. 

SI- 

„ Dec. 

S' 

„  Dec. 

12. 

„  Dec. 

18. 

„  Dec. 

24. 

163I-,  Jan. 

3- 

„  Jan. 

13- 

„  Jan. 

21. 

„  Feb. 

II. 

„  Feb. 

14- 

„  Feb. 

18. 

„  Mar. 

II. 

„  Mar. 

17- 

„  Mar. 

18. 

1636,  Apr. 

7- 

„  May 

14- 

„  June 

5- 

,,  July 

17- 

»  July 

31- 

„  Aug. 

2. 

„  Aug. 

7- 

„  Sept. 

10. 

„  Oct. 

2. 

„  Oct. 

18. 

„  Oct. 

23- 

„  Nov. 

13. 

„  Nov. 

13- 

„  Nov. 

23. 

„  Dec. 

4- 

„  Dec. 

9. 

1637]  Brewood.  109 

John,  s.  of  John  Bidle. 

Henry,  s.  of  Thomas  MolUnor. 

Wilham,  s.  of  Richard  Yate. 

Ehzabeth,  d.  of  WilUam  Lurdale. 

Henry,  s.  of  Lewis  Caloone. 

Grace,  d.  of  Wilham  Groves. 

Wilham,  s.  of  William  Hargrave. 

John,  s.  of  Edward  Burne. 

John,  s.  of  Thomas  Groves.  ^  , 

Elizabeth,  d.  of  William  Brooke.     /^        ^ 

John,  s.  of  Thomas  Dillo. 

Joane,  d.  of  Thomas  Woolaston. 

Alse,  d.  of  Thomas  Baylis. 

Elinor,  d.  of  Thomas  Nuball. 

Martha,  d.  of  Mathew  Morton,  Arm. 

Smith,  s.  of  Thomas  Michell. 

William,  s.  of  Jane  Raper,  Bastard. 

Andrew,  s.  of  George  Illidge. 

Edward,  s.  of  John  Sawyer. 

Charles,  s.  of  Edward  Owgh,  gent. 

Elizabeth,  d.  of  John  Harris,  of  Horsebroke. 

Ursula,  d.  of  Samuel  Harper. 

Dorothy,  d.  of  Samuel  Perry. 

Mary,  d.  of  Roger  Burne. 

Anne,  d.  of  Richard  Po thorn. 

John,  s.  of  John  Collins. 

Richard,  s.  of  John  Baker. 

Mary,  d.  of  John  &  Margaret  Carnley, 

Travelers. 
Robert,  s.  of  Robert  Cranwich. 
Edward,  s.  of  Edward  Carelesse. 
John,  s.  of  Thomas  Brinsford. 
John,  s.  of  John  Chamberlaine. 
Anne,  d.  of  John  Harbadge. 
Margaret,  d.  of  Thomas  Tricket,  Traveler. 
Elizabeth,  d.  of  Sampson  Burne. 
Walter,  s.  of  Henry  Richardes. 
Mary,  d.  of  John  Brookshaw. 
Anne,  d.  of  John  Hip  wood. 

GuiLiEL  Chandler,  Vicar. 


1636,  Dec. 

II. 

»> 

Dec. 

14. 

»> 

Dec. 

18. 

j> 

Dec. 

18. 

>> 

Dec. 

14- 

>> 

Dec. 

28. 

1631 

.,  Jan. 

3- 

>> 

Jan. 

12. 

>> 

Feb. 

12. 

5> 

Feb. 

12. 

J> 

Feb. 

16. 

>> 

Feb. 

19. 

>J 

Feb. 

24. 

>> 

Feb. 

24. 

?> 

Mar. 

2. 

>> 

Mar. 

5- 

>> 

Mar. 

8. 

1637 

,Mar. 

26. 

5> 

Apr. 

6. 

3> 

June 

4. 

}> 

June 

12. 

5> 

July 

9- 

>> 

Aug. 

9- 

•>•> 

Aug. 

13- 

•>•) 

Aug. 

27. 

?} 

Sept. 

7- 

•>■> 

Sept. 

II. 

•)•> 

Sept. 

5- 

•)1 

Oct. 

8. 

•)■) 

Oct. 

22. 

•>•) 

Nov. 

12. 

J5 

Nov. 

16. 

55 

Nov. 

19. 

55 

Dec. 

7- 

55 

Dec. 

10. 

55 

Dec. 

17- 

55 

Dec. 

17- 

5) 

Dec. 

21. 

no  Staffordshire  Parish  Registers,  [1636 

BURIALLS. 

\toYn  out]  w.  of  Richard  Child. 
[torn  out]  w.  of  Andrew  Butler,  gent. 
[toru  out]  Ward. 

A  [torn  out]  child  of  William  Blackmore. 
Elizabeth  Woolley,  wid. 
Roger  HoUigrave. 
Thomas,  s.  of  Thomas  Potts. 
Dorothy  Cowley,  wid. 
Robert  Web. 
Richard  Cowper. 
A  female  child  of  Richard  Floid. 
Elizabeth,  d.  of  John  Hilton. 
Two  children,  base  born,  of  Joan  Carpper. 
Anne  Langley. 
Humphrey  Baker. 
Thomas  Keete. 
Mary,  d.  of  Robert  Brown. 
John,  s.  of  Richard  Bill. 
William,  s.  of  William  Hipwood. 
Thomas  Johnson. 
Margery  Cope. 
Richard  Martin. 
Edward,  s.  of  Edward  Southall. 
Ales,  d.  of  Elizabeth  Web. 
Mary,  d.  of  John  Chandler. 
Christian,  w.  of  John  Hilton. 
Margaret,  w.  of  William  Blackemore. 
Margery  Burne,  wid. 
William  Bill. 

A  man  child  of  William  Carelesse. 
A  man  child  of  Thomas  Clee. 
John,  s.  of  Richard  Carelesse. 
William  Finney. 
Joane  Duncalfe,  wid. 
William  Wallowes. 
Catharine,  d.  of  IsabcU  Chittom. 
Elizabeth  Whaud,  wid. 
Apr.    14.     Thomas  Brabury. 


l63|.,  Jan. 

4- 

„     Jan. 

29. 

„     Jan. 

31- 

„     Mar. 

8. 

1637,  Mar. 

29. 

„     Apr. 

4. 

„     Apr. 

17- 

„     Apr. 

29. 

„     June 

3. 

„     June 

II. 

,,     June 

15- 

„     June 

21. 

„     Sept. 

23. 

„     Oct. 

28. 

„     Oct. 

31- 

„     Nov. 

3. 

„     Nov. 

8. 

163I,  Feb. 

I. 

„     Feb. 

4. 

„     Feb. 

14. 

„     Feb. 

24- 

1638,  Apr. 

6. 

„     Apr. 

0 

0- 

„     May 

9- 

„     May 

31. 

„    July 

I. 

„     Aug. 

8. 

»     Aug. 

15. 

„     Sept. 

15. 

,,     Nov. 

23. 

„     Nov. 

29. 

„     Dec. 

2. 

1638 ,  Jan. 

25. 

„     Jan. 

26. 

„     Mar. 

14- 

„     Mar. 

23- 

1639,  Apr. 

II. 

i637] 

1639,  ^^P^-    ^^' 

„  Apr.    19. 

„  Apr.    27. 

„  June  — 

„  July     I. 

„  July   12. 

„  July   28. 

„  Aug.     2. 

„  Aug.   10. 

„  Sept.    6. 

„  Oct.    12. 

„  Oct.    12. 

„  Nov.  17. 

„  Nov.  21. 

„  Dec.    II. 
i6|^,Feb.      I. 

„  Feb.     2. 

„  Feb.      8. 

„  Feb.    13. 

„  Feb.    23. 

„  Feb.    28. 

i63|-,Jan.    29. 

„     Feb.     2. 

„     Mar.  6. 

1637.  Apr.  17- 

„     June  25. 

„     Aug.  18. 

„     Nov.  30. 

163I,  Feb.    — 

„  Feb.    18. 

„  Feb.    18. 

„  Feb.    18. 

„  Mar.   22. 

„  [omitted.] 


Brewood. 


Ill 


William  Cartwright. 

John  Bradshaw. 

Francis,  w.  of  Thomas  Smith. 

Elizabeth,  vv.  of  William  Cope. 

Anne,  d.  of  Roger  Alsop. 

Tsabell  Yate. 

Edward  Smith. 

Joone,  d.  of  Thomas  Evans. 

Richard  Turner. 

Richard,  s.  of  Richard  Itheridge. 

Thomas  Bishop,  of  Coven. 

John  Meredith. 

Thomas,  s.  of  Thomas  Middows,  Stranger 

Elizabeth  Brinsford. 

Anne  Duffeild. 

Thomas  Moreton,  gent. 

A  man  child  of  William  Brodhurst. 

Margery  Alsop,  wid. 

Thomas,  s.  of  Thomas  Johnson. 

Mary  Sace,  wid. 

{omitted]  traveller. 

Mariages. 
Hugh  Browne  &  Elizabeth  Duncalfe,  p.  d. 

e.  o. 
Richard  Gravenour  &  Elizabeth  James,  per 

dispensationem  ex  officio. 
George  Tailour  &  Theodosia  Rocke,  p.  d.  e.  o. 
William  James  &  Elizabeth  Offley. 
Henry  James  &  Mary  Coleburne,  p.  d.  e.  o. 
John  Holligrove  &  \omitted\^  p.  d.  e.  o. 
John  Walker  &  Anne  Walker,  p.  d.  e.  o. 

Baptised,  1637. 
Edward  &  Francis,  Twines  s'.  of  {torn  out] 

Fluit. 
John,  s.  of  George  Tailour. 
Anne,  d.  of  John  Alsop. 
Mary,  d.  of  Robert  Smith. 
Joane,  d.  of  Thomas  Child. 
Francis,  s.  of  Nicolas  Hope. 


112  Staffordshire  Parish  Registers.  [1638 

Thomas,  s.  of  Henry  Cartwright. 

Cicilia,  d.  of  John  Summerford,  Gent. 

Andrew,  s.  of  Thomas  lUidge. 

Thomas,  s.  of  Raph  Johnson. 

Ehzabeth,  d.  of  John  Brusley. 

Mary,  d.  of  Henry  Walker. 

John,  s.  of  John  Wallowes. 

William,  s.  of  William  Walker. 

Elizabeth,  d.  of  John  Carelesse. 

Jeremioth,  s.  of  William  Brone. 

Margaret,  d.  of  John  Web. 

William,  s.  of  John  Cooke. 

Joane,  d.  of  John  Hall.  t/^ 

Sarah,  d.  of  Rondall  Pit. 

Thomas,  s.  of  Thomas  Cartwright. 

Humphrey,  s.  of  Humphrey  Wood. 

William,  s.  of  John  Chandler. 

John,  s.  of  William  Hargrave. 

John,  s.  of  Richard  Carelesse. 

Richard,  s.  of  Elizabeth  Lee,  Bastard. 

Edward,  s.  of  John  Duffeild. 

Edward,  s.  of  Clement  Carelesse. 

Alice,  d.  of  \omiited\ 

Francis,  d.  of  Elizabeth  Allat,  Bastard. 

Thomas,    s.    of    Thomas    WoUaston,    bap. 

\eYased\ 
Jeremiah,  s.  of  Edward  Tomlison. 
William,  s.  of  Edward  Lambert. 
William,  s.  of  John  Edwards. 
Edward,  s.  of  Richard  Bill. 
Jane,  d.  of  Thomas  Wollaston. 
Richard,  s.  of  Thomas  Duncalfe. 
Margery,  d.  of  Richard  Yate. 
Thomas,  s.  of  Richard  Moore. 
Thomas,  s.  of  Thomas  Knight. 
Thomas,  s.  of  Thomas  Johnson. 
Elizabeth,  d.  of  Thomas  Evans. 
Thomas,  s.  of  Hugh  Cowper,  Jun.  (?) 
WiUiam,  s.  of  William  Brinckston. 


1638,  Apr. 

16. 

>» 

May 

10. 

»» 

May 

IS- 

»> 

May 

IS- 

?» 

June 

24. 

j> 

June 

27. 

»> 

Jnly 

8. 

>) 

July 

8. 

>j 

July 

8. 

>) 

July 

28. 

»> 

July 

28. 

>> 

Aug. 

I. 

>> 

Sept. 

12. 

5> 

Sept. 

29. 

>» 

Nov. 

4- 

» 

Nov. 

II. 

>> 

Nov. 

18. 

>> 

Nov. 

18. 

» 

Nov. 

26. 

163I 

5  Jan. 

I. 

J> 

Jan. 

6. 

5J 

Jan. 

7- 

55 

Jan. 

13- 

55 

Feb. 

6. 

55 

Feb. 

9- 

55 

Feb. 

10. 

55 

Feb. 

10. 

55 

Feb. 

12. 

55 

Feb. 

15- 

55 

Feb. 

17- 

55 

Mar. 

10. 

>5 

Mar. 

17- 

55 

Mar. 

17- 

1639 

,Mar. 

31. 

55 

Mar. 

31- 

55 

Apr. 

7- 

55 

June 

2. 

55 

June 

3- 

1640] 


Brewood. 


113 


1639,  June 

6. 

»»    July 

13- 

„     Aug. 

4- 

„     Aug. 

4- 

»     Aug. 

20. 

„     Sept. 

I. 

„     Sept. 

12. 

„     Sept. 

14- 

„     Sept. 

22. 

„     Oct. 

3- 

„     Oct. 

7. 

„     Oct. 

10. 

„     Oct. 

24. 

„     Nov. 

3- 

„     Nov. 

7- 

„     Nov. 

6. 

„     Dec. 

15- 

i63.9,Jan. 

16. 

„     Feb. 

2. 

„     Feb. 

16. 

„     Feb. 

16. 

„     Feb. 

16. 

„     Feb. 

20. 

„     Feb. 

23- 

„     Feb. 

23- 

„     Feb. 

— 

„     {torn 

o^tf 

„     {torn  out] 

„     Mar. 

7- 

„     Mar. 

7- 

„     Mar. 

7- 

„     Mar. 

9- 

„     Mar. 

16. 

„     Mar. 

23- 

„     Mar. 

23. 

1640,  Apr. 

2. 

„     Apr. 

2. 

„     Apr. 

2. 

„     May 

I. 

Hanna,  d.  of  Nicholas  Bayley. 
Margaret,  d.  of  Richard  Rooke. 
Edward,  s.  of  Matthew  Web. 
John,  s.  of  Richard  Smith. 
William,  s.  of  John  Smith,  Joyner. 
Thomas,  s.  of  John  Sawyer. 
Thomas,  s.  of  Thomas  Wright.         / 
William,  s.  of  [omitted']  Chaplyn. 
Francis,  s.  of  Edward  Carelesse. 
Mary,  d.  of  William  Hipwood. 
John,  s.  of  John  Harris. 
Roger,  s.  of  Edward  HoUigrave. 
Joane,  d.  of  James  Turner. 
Thomas,  s.  of  Henry  Richards. 
Sarah,  d.  of  Edward  Burne. 
Randulf,  s.  of  George  Calonal. 
Margery,  d.  of  John  Perks. 
Alice,  d.  of  John  Morgan. 
Jacob,  s.  of  William  Short. 
John,  s.  of  Thomas  Child. 
Thomas,  s.  of  Samuel  Harpar. 
Elizabeth,  d.  of  William  Wright.    / 
Francis,  s.  of  Edward  AUat. 
Thomas,  s.  of  John  Bidle. 
Mary,  d.  of  John  Chandler. 
Olive,  d.  of  Fowke  Grosvenour,  gent. 
Walter  Grosvenour. 
s.  of  Richard  Carelesse. 
[torn  out]  s.  of  Henry  Web. 
[torn  oiit]  s.  of  Thomas  Gough.   r^ 
[torn  out]  s.  of  Ephraim  Preston. 
[torn  out]  s.  of  Thomas  Turner. 
Francis,  s.  of  Thomas  lUedge. 
Richard,  s.  of  John  Cooke. 
Mary,  d.  of  Edward  Lees. 
Go  wen,  s.  of  Fowke  Grosvenour,  Gent. 
Francis,  d.  of  Walter  Grosvenour. 
Margaret,  d.  of  John  Carelesse. 
Martha,  d.  of  Alexander  Minion. 


V 


•7 


114 


Staffordshire  Parish  Registers.  [1640 


i    i 


1640,  May    26.  Anne,  d.  of  Thomas  Pinke. 

„     May    27.  William,  s.  of  Edward  Owgh,  Gent. 

„     June     4.  Edward,  s.  of  William  Boyden. 

„     June     9.  Nicholas,  s.  of  Nicholas  Hosier. 

„     June  14.  William,  s.  of  John  Bill. 

„     June  18.  John,  s.  of  William  Chandler. 

„     July     5.  Margery,  d.  of  Richard  Wilkinson. 

„     July     8.  Ehzabeth,  d.  of  Thomas  Web. 

„     Aug.   10.  Mary,  d.  of  William  Asplin. 

„     Aug.   30.  Anne,  d.  of  John  Bruckshaw. 

„     Sept.    6.  Thomas,  s.  of  Thomas  Clee. 

„     Sept.    6.  John,  s.  of  John  Corbet. 

„     Sept.  14.  John,  s.  of  John  Averell. 

„     Sept.  21.  Mary,  d.  of  George  Tayler. 

„     Oct.      4.  Elizabeth,  d.  of  Thomas  Cartwright. 

„     Oct.      8.  Joane,  d.  of  Sampson  Burne. 

„     Nov.  12.  \omittecl\  d.  of  Sampson  Perne. 

„     Dec.    17.  Keanessa,  d.  of  John  Chamberlain. 

„     Dec.    20.  Henry,  s.  of  Rondell  Pit. 

„     Dec.    26.  Elizabeth,  d.  of  John  Duffeild. 

„     Dec.    27.  Sarah,  d.  of  Richard  Duncaph. 

164^,  Jan.    17.  John,  s.  of  Wilham  Hargrave. 

„     Jan.    28.  John,  s.  of  John  Web. 

„     Jan.    31.  John,  s.  of  Hugh  Cowper. 

„     Feb.      8.  Edward,  s.  of  Elnor  Price,  base  born. 

Feb.    21.  Francis,  s.  of  Edward  Lambert. 

Feb.    21.  John,  s.  of  William  Brookes. 

Feb.    29.  Elizabeth,  d.   of  John  Lane,   of  the  Hide, 
Gent. 

„     Mar.     6.  Mary,  d.  of  Clement  Carelesse. 

„     Mar.    12.  John,  s.  of  John  Knight. 

„     Mar.    18.  John,  s.  of  Abraham  Barwicke,  Schoolmaster. 

„     Mar.   21.  John,  s.  of  Edward  Tomlison. 

/    „     Mar.   21.  Mary,  d.  of  Thomas  Broke. 

,,     Nov.  —  William,  s.  of  Humphrey  Beech. 

1641,  Apr.    26.  John,  s.  of  Richard  Rooke. 


1645]  Brewood.  115 

Maried  [1638]. 
John  Carelesse  &  Margaret  Dearn,  per  dis. 

ex  off. 
[omitted]  Clempson  &  Isabell  Eccleshall,  per 

dis.  ex  off. 
Thomas  Gray  &  Cicihey  Smith,  per  dis.  ex  off. 
Mathew  Web  &  Anne  Johnson,  per  dis.  ex  off. 
Edward  Holhgrave  &  Mary  Witwarker,  per 

dis.  ex  off. 
Hugh  Packwood  &  Ellen  Short,  per  dis.  ex  off. 
George  Caldwold,  Gent.,  &  Isabell  Cowley, 

per  dis.  ex  off. 
Edward  Allat  &  Joane  Davis,  per  dis.  ex  off. 
John  Harpar  &  Mary  Hill. 

John  Averell  &  Margaret  Bolesey.  -  / 

William  Asplin  &  Winifrid  Brooke.         '        ^ 
William  Cope  &  Annie  Sadler. 

Thomas  Web  &  Elizabeth . 

GuiLiEL.  Chandler,  Vicar. 
Richard  Wilkinson  &  Gather aine  [torn]. 
Thomas  Brooke  &  Mary  Barnsley.  Z' 

Richard  Duncalfe  &  Betteridge. 
Richard  Itheridge  &  Anne  Bishop. 
Edward  Birch  &  Ellen  Bradshaw. 
Bosythrus  Twigge  &  Margaret  Ashley. 
William  Blackmore  &  Margery  Clempson. 
John  Bromley  &  Joane  Smith. 
Edward  Turner  &  Anne  Smith. 
Gilbert  White  &  Frances  Shut. 
John  Tranter  &  Joyce  Coleman.' 
John  Nur  &  Anne  Harris. 
Thomas  Chapman  &  Sarah  More  ton. 
John  Lees  &  Francis  Hemingsley. 
Thomas  Whooly  &  Dorothy  Brodhurst. 
Richard  Harper  &  Elizabeth  Web. 
John  Simons  &  Timothy  Alsop. 
Richard  Dickenson  &  Isabel  Alsop. 
Thomas  Knight  &  Anne  Rawbone. 
[Blank  space.] 


1638,  Apr. 

3. 

„  Jnly 

7- 

„  Sept. 

2. 

„  Nov. 

27. 

„  Dec. 

— 

163I-,  Jan. 

20. 

„  Feb. 

4- 

„  Feb. 

7- 

„  Mar. 

12. 

1639,  Sept. 

16. 

„  Nov. 

30. 

i6||,Feb. 

— 

„  Feb. 

16. 

1640,  Apr. 

13- 

„  Apr. 

16. 

„  Apr. 

30. 

„  May 

I. 

„  June 

29. 

».  July 

6. 

»  Aug. 

16. 

„  Sept. 

8. 

„  Sept. 

23. 

„  Nov. 

30. 

164-f-,  Feb. 

26. 

1643,  May 

I. 

1644,  Sept. 

14. 

1645,  June 

2. 

„  June 

23. 

„  Dec. 

16. 

ii6  Staffordshire  Parish  Registers.  [1640 

Burials,  1640. 
Hannah,  d.  of  Nicholas  Bayley. 
Margery,  w.  of  John  Bromley. 
Francis  Moore. 
Edward  Wilkes. 
Isabell,  w.  of  Thomas  Hope. 
John,  s.  of  Thomas  Robinson. 
Anne,  d.  of  Thomas  Williams. 
Mary,  d.  of  Richard  Gravenour. 
Margery  Asley. 
John  Lane,  of  the  Hide,  gent. 
Katherine,  w.  of  Richard  Wilkinson. 
Margaret,  w.  of  John  Harris. 
Henry  Bradburne. 
Frances,  w.  of  John  Lees. 
Anne,  w.  of  Thomas  Robinson. 
John  Lees. 

John,  s.  of  John  Corbet. 
John,  s.  of  Ephraim  Preston. 

Roger ,  the  Traveller. 

John  Bursley. 

Alice,  w.  of  Cupper  aliter  Williams. 

[oiniUed],  s.  of  George  Caldwald,  gent. 

Thomas  Hope. 

Christian,  d.  of  Thomas  Edney. 

Edward  Dearne. 

Thomas,  s.  of  Richard  Moour. 

John  Edwardes. 

Fletcher,  wid. 

John  Fowke,  Esquire. 

,  d.  of  Raph  Johnson. 

,  d.  of  John  Web. 

,  d.  of  Thomas  Child. 


640,  Apr. 

16. 

„     Apr. 

— 

„     Apr. 

19. 

„     Apr. 

21. 

„     Apr. 

— 

»     May 

I. 

„     May 

4- 

.,     May 

8. 

„     May 

14. 

„     May 

14- 

»    July 

16. 

„     Aug. 

31- 

„     Sept. 

12. 

„     Oct. 

10. 

„     Oct. 

15. 

„     Oct. 

16. 

„     Dec. 

26. 

64^, Jan. 

17- 

„     Jan. 

22. 

„     Jan. 

26. 

»     Jan. 

30. 

„     Feb. 

13- 

„     Feb. 

15- 

641,  Mar. 

26. 

„     Mar. 

27. 

„     Mar. 

28. 

„     Mar. 

29. 

„     Mar. 

29. 

„     Apr. 

12. 

„     Apr. 

16. 

„     Apr. 

20. 

„     Apr. 

23- 

„     Apr. 

30. 

„     May 

21. 

„     June 

2. 

„     June 

21. 

„     June 

22. 

„    July 

13- 

Margaret,  w.  of  William  Lownes. 
Thomas  Lewis. 

Jane,  d.  of  Matthew  More  ton,  Esq. 
John,  s.  of  Samuel  Holt. 
Thomas,  s.  of  Thomas  Carpenter. 


1642]  B  re  wood. 


117 


1641,  July    15.     Jane,    w.    of    Abraham    Barwicke,    School- 
master. 
Francis  Barton.  /^ 

Thomas  Elkin. 
Mary,  w.  of  John  Harris. 
Henry  Bradburne. 
William  Yate. 

John,  s.  of  Robert  Smith,  Gent. 
Edward,  s.  of  George  Caldwald. 
Margery,  w.  of  Nicholas  Hosier. 
Roger  Hodson. 
Richard  Holligrave. 
Margery,  d.  of  Roger  Fowke,  Esquire. 
John  Bursley. 

Margaret,  d.  of  John  Carelesse. 
Elizabeth,  w.  of  James  Capper. 
Thomas  Lapwitch. 
John,  s.  of  Thomas  Cartwi-ight. 
Roger,  s.  of  Thomas  Fowke,  Esquire. 
Richard  Haddocke. 
Elizabeth,  w.  of  Thomas  Shipman. 
Margaret,  w.  of  John  Harper. 
Alice,  w.  of  Raph  John  on. 
John,  s.  of  John  Rodgers. 
Anne,  d.  of  Richard  Itheridge. 
John,  s.  of  Richard  Cupper. 
Thoma^  Duncaph. 

Isabell,  w.  of  the  foresaid  Thomas  Duncaph. 
Humphrey  Fletcher. 
John,  s.  of  Samuel  Holt. 
John  Allate. 
John  Chandler. 
William  Latner. 

Joane,  w.  of  Roger  S'andley,  of  Coven. 
Frances  Percie  [Prince]. 
Henry  Richards. 
Dorithy  Gyffard. 
John  Dale. 
Anne  Hope. 


>> 

July 

22. 

>» 

July 

24. 

5? 

Aug. 

31- 

5> 

Sept. 

12. 

>> 

Sept. 

16. 

>> 

Sept. 

19. 

5> 

Nov. 

3- 

>> 

Nov. 

3. 

?J 

Dec. 

6. 

Ml 

,  Jan. 

2. 

jj 

Jan. 

13 

s> 

Jan. 

26. 

>> 

Jan. 

29. 

>> 

Jan. 

30. 

5? 

Feb. 

3- 

j> 

Feb. 

26. 

j> 

Mar. 

2. 

>j 

Mar. 

4- 

»> 

Mar. 

5- 

>» 

Mar. 

6, 

>< 

Mar. 

19. 

642,  Mar. 

27. 

>? 

Apr. 

9- 

j> 

Apr. 

12. 

»> 

May 

18. 

>? 

May 

20. 

>j 

June 

19. 

j> 

June 

22. 

jj 

July 

12. 

j> 

Oct. 

2. 

>' 

Oct. 

16. 

>> 

Dec. 

18. 

?> 

Dec. 

27. 

Ml 

,  Jan. 

2. 

?> 

Jan. 

14. 

>' 

Jan. 

15. 

» 

Jan. 

24. 

ii8  Staffordshire  Parish  Registers.  [1642 

1642.,  Feb.      4.     John  Yate. 

A  poore  child. 

Thomas,  s.  of  Richard  Duncaph. 
Francis,  s.  of  Edward  L  :mbert. 
Thomas  Spinke,  of  Coven. 
John  Warner,  of  Horsebrook. 
Ehzabeth  Unions,  of  the  Bishops  Wood. 
Marie,  d.  of  Richard  Bill,  of  the  Forge. 
Mathew,  s.  of  Francis  Border,  of  Aston. 
Anne  Blacke,  wid. 
Thomas,  s.  of  Hugh  Faith. 
Walter,  s.  of  John  Biddle,  of  Coven. 
Anne  Greville,  a  Knitter. 
Anne  Lee,  wid. 
[omitted]  Slane. 
Margaret  Terrie,  wid. 
Thomas  Howes. 
James  Tm'ner. 
Edward  Terrie. 
George  Weston. 

A  female  child  of  Sampson  Burne. 
A  souldier. 

Henry,  s.  of  Barthelmew  Rodger. 
Thomas,  s.  of  Richard  Chamberlaine. 
Margaret  Cooke,  wid. 
Francis,  s.  of  William  Rompson. 
Elizabeth,  w.  of  William  Rompson. 
Ellen  Heath. 
Anne  Lattner,  wid. 
A  Souldier  that  came  from  Stafford. 
Richard  Coleman,  of  Gunston. 
Thomas,  s.  of  John  Harris. 
A  man  child  of  Thomas  Bakers. 
Humphrey,  s.  of  Richard  Polthon. 
Thomas  Anson,  of  Acton  Trussell,  Gent. 
Katharine  New,  wid. 
A  poore  travelling  man. 
A  man  child  of  William  Deane. 
A  female  child  of  Richard  Tunke,  de  Chilling- 
ton. 


„     Feb. 

5- 

„     Feb. 

22. 

„     Feb. 

26. 

„     Mar. 

14- 

„     Mar. 

18. 

„     Mar. 

22. 

„     Mar. 

22. 

1643,  Mar. 

26. 

„     Mar 

31- 

„     Apr. 

4- 

„     Apr. 

7- 

„     Apr. 

17- 

„     Apr. 

23- 

„     June 

9- 

„     June 

16. 

.»    July 

18. 

»    July 

19. 

„     Mar. 

27. 

„     [omitted.'] 

„     Oct. 

18. 

„     Oct. 

18. 

„     Oct. 

28. 

„     Nov. 

22. 

„     Dec. 

3- 

„     Dec. 

5. 

„     Dec. 

8. 

„     Dec. 

8. 

„     Dec. 

26. 

„     Dec. 

26. 

164I,  Jan. 

3- 

„     Jan. 

5. 

„     Jan. 

15- 

„     Jan. 

23- 

„     Jan. 

28. 

„     Jan. 

28. 

„     Feb. 

5. 

„     Feb. 

10. 

„     Feb. 

— 

1644]  Brewood.  iig 

164I,  Mar.     2.     John  Rocke. 

„     Mar.   —      [omitted]  Webbe,  from  Chillington  [stranger]. 
„     Mar.  [torn].     Thomas  Pit,  of  Kerrimore  Greene. 
„     [torn].     Joane  Bradbmie,  wid,  Coven. 
Margaret,  w.  of  Henry  Biddle. 
Ehzabeth  Allate. 

Ehzabeth  Rocke,  wid.,  of  Bishops  Wood. 
Thomas  Groves. 
Thomas,  s.  of  Wilham  Tomhson,  of  the  Lea 

field. 
Ehzabeth,  w.  of  John  Chandler,  of  Somer- 

ford. 
A  man  child  of  Thomas  Duncaph,  of  Stanti- 

ford. 
Rather aine,  d.  of  Clement  Carelesse. 
Marie,  d.  of  John  Wilks. 
Francis  Cartwright,  of  Coven,  Gent. 
A    female    child    of    Edward    Southall,    de 

Chillington. 
Edward,  s.  of  Edward  Tunke. 
Elizabeth  Hodson. 
John    Wourt,    slaine    at    Bromehall    by    a 

Souldier. 
Isaac,  s.  of  George  Taylour. 
Nicholas,  s.  of  Nicholas  Hosier. 
Jeffery  Duffeild,  of  Rerrimore  Greene. 
Anne,  w.  of  Clement  Carelesse,  of  Brewood. 
Edward,  s.  of  Edward  Terrie. 
Margaret,  d.  of  Thomas  Groves. 
Mary,  d.  of  Samuel  Harpar. 
Anne,  w.  of  Richard  Bill. 
Edward  Carelesse. 

John  Tomlison,  of  Baseaveale  [Boscobel  ?]. 
John  Wallowes,  de  Chillington. 
Richard,  s.  of  Richard  Bill 
Marie  Drinke water. 
A  male  child  of  John  Reignald. 
A  male  child  of  [omitted]  Furnace. 
Margaret  Roberts,  wid. 


?> 

[torn]. 

M 

1644,  Apr. 

8. 

>> 

Apr. 

9- 

?> 

Apr. 

18. 

>> 

Apr. 

23- 

>5 

Apr. 

23- 

>> 

Apr. 

24. 

»> 

May 

2. 

>> 

May 

12. 

>> 

May 

12. 

>J 

May 

14. 

J> 

May 

16. 

>» 

May 

21. 

>> 

June 

I. 

J> 

June 

20. 

)J 

June 

27. 

>> 

July 

3- 

>J 

July 

6. 

>> 

July 

8. 

>» 

July 

12. 

5? 

July 

24. 

>> 

Aug. 

9- 

>> 

Aug. 

12. 

?? 

Sept. 

26. 

»» 

Oct. 

5. 

>> 

Oct. 

24. 

»> 

Nov. 

6. 

J> 

Nov. 

21. 

>> 

Dec. 

10. 

» 

Dec. 

14- 

120  Staffordshire  Parish  Registers.  [1644 

Dorothy,  w.  of  Thomas  Hourd. 
[omiticd],  d.  of  Wilham  Walker. 

A  female  child  of  Humphrey  Beech. 

Humphrey  Fletcher. 

Ephraim,  s.  of  Ephraim  Preston. 

Richard,  s.  of  Thomas  Chapman. 

[omitted],  d.  of  Francis  Yate. 

Mary,  w.  of  Francis  Spooner. 

Joane,  w.  of  Thomas  Knight. 

John  Careless,  of  Chillington. 

Henery,  s.  of  Richard  Glover,  of  Streeton. 

[omitted],  w.  of  Richard  Nurse. 

Alice  Harison. 

Richard  Nurse. 

A  man  child  of  Robert  Reignolds. 

Francis,    s.,    &    Elizabeth,    d.,    of    William 

Blackemore. 
Hugh  Edwardes. 
Richard  Bill. 

A  man  child  of  Francis  Brinsford. 
Anne  Adderley. 

Constance,  d.  of  Waltor  Fowler. 
Thomas,  s.  of  Thomas  Gough. 
Thomas,  s.  of  John  Harries. 
Isabell,  d.  of  Anne  Button. 
EHzabeth,  d.  of  John  Reignolds. 
Alice,  w.  of  Edward  Tomlison. 
Peter  Drake,  s.  of  the  w.  of  Clement  Care- 

lesse. 
Francis  Hand,  of  Craford. 
John  Tomlison. 

John  Wood,  of  Wolverhampton. 
Elizabeth,  d.  of  Edward  Holligrave. 
Jeremiah,  s.  of  Edward  Tomlison. 
Anne,  d.  of  John  Perkes. 
William,  s.  of  Henery  Richards. 
„     Jan.    16.     [omitted],  w.  &  d.  of  John  Perkes. 


1644,  Dec. 

22. 

„     Dec. 

27. 

1644, Jan. 

6. 

„     Feb. 

16. 

„     Mar. 

19. 

1645,  Apr. 

II. 

„     Apr. 

17- 

„     May 

I. 

„     May 

17- 

„     May 

18. 

„     June 

7- 

„     June 

II. 

„     June 

21. 

„     June 

28. 

„     June 

28. 

»    July 

15- 

„     Sept. 

3- 

„     Sept. 

16. 

„     Sept. 

16. 

„    Sept. 

17- 

„     Sept. 

17- 

„     Oct. 

II. 

„     Oct. 

19. 

„     Nov. 

8. 

„     Nov. 

8. 

„     Nov. 

9- 

„     Nov. 

9- 

„     Nov. 

27. 

„     Nov. 

30. 

„     Dec. 

12. 

„     Dec. 

13- 

„     Dec. 

31. 

1644, J^"- 

I. 

„     Jan. 

I. 

1642]  Brewood.  121 

Baptizmes. 
\toYn  out]  d.  of  John  Harbidge. 
Marie,  d.  of  George  Taylour. 
Thomas,  s.  of  Thomas  Chapman,  Gent. 
Ehzabeth,  d.  of  Thomas  Spinke. 
EUzabeth,  d.  of  Thomas  Cartwright. 
Joane,  d.  of  Sampson  Burne. 
Anne,  d.  of  Wilham  AspUe. 
Thomas,  s.  of  Thomas  Clee. 
John,  s.  of  John  Corbet. 
John,  s.  of  John  Averill. 
Ahce,  d.  of  Sampson  Perne. 
Dianessa,  d.  of  John  Chamberlane. 
Henrie,  s.  of  Rondall  Pit. 
EUzabeth,  d.  of  John  Duffeild. 
Sarah,  d.  of  Richard  Duncaph. 
Richard,  s.  of  Wilham  Haregrove. 
Joane,  d.  of  Thomas  Knight. 
Marie,  d.  of  Wilham  Pit. 
Richard,  s.  of  William  Lewis. 
Margaret,  d.  of  Roger  Tranter. 
Marie,  d.  of  John  Carelesse. 
Thomas,  s.  of  Francis  Spinke. 
Margaret,  d.  of  Robert  Stevenson. 
Joane,  d.  of  Richard  Moour. 
Wihiam,  s.  of  Henry  Richards. 
John,  s.  of  John  Web,  de  Horsebrooke. 
William,  s.  of  William  Blackemore. 
Thomas,  s.  of  William  Tomlison,  of  Leefield. 
John,  s.  of  Ephraim  Preston. 
Elizabeth,  d.  of  Thomas  Child. 
John,  s.  of  Edward  Terrie. 
William,  s.  of  William  James. 
Alice,  d.  of  Edward  HoUigrove. 
Elizabeth,  d.  of  Richard  Smith. 
Elizabeth,  d.  of  Thomas  Williams. 
Elizabeth,   d.   of   John   Sawyer,   de   Horse- 
brooke. 
Sept.  14.     Sarah,    d.    of    Humphrey   Weston,    at    the 
Furnace. 


1641,  July 

"22.' 

„    July 

25. 

,:-  July 

30. 

„'^  July 

30- 

„     Aug. 

4- 

»     Aug. 

8. 

»     Aug. 

20. 

„     Sept. 

6. 

„    Sept. 

6. 

„     Sept. 

14- 

„     Nov. 

12. 

„    Dec. 

17- 

„     Dec. 

20. 

„     Dec. 

26. 

„     Dec. 

28. 

„     Dec. 

31- 

164I,  Jan. 

3- 

„     Jan. 

3- 

„     Jan. 

10. 

„     Jan. 

10. 

„     Jan. 

15- 

„     Jan. 

29. 

„     Jan. 

29. 

„     Feb. 

2. 

„     Feb. 

7- 

„     Feb. 

12. 

„     Feb. 

27. 

„     Mar. 

3- 

„     Mar. 

6. 

„     Mar. 

19. 

„    Mar. 

19. 

1642,  Apr. 

20. 

„     Apr. 

30. 

„     May 

20. 

„     June 

12. 

„     [omitted.] 

122 


Staffordshire  Parish  Registers  [1642 


1642,  Sept.  18. 
Sept.  20. 


164 


/ 


Oct.  — 

I,  Feb.  12. 

Feb.  22. 

Feb.  24. 

Feb.  26. 

Mar.  9. 

Mar.  12. 

Mar.  12. 

Mar.  23. 

1643,  Mar.  26. 

Apr.  6. 

Apr.  9. 

Apr.  16. 

May  4. 

May  25. 

June  4. 

June  II. 

June  15. 

June  18. 

June  29. 

July  23. 

July  23. 

July  24. 

July  30. 

Aug.  24. 

{omitted^ 

Sept.  17 

Dec.  25 

Oct.  19 

Oct.  26 

Oct.  27 

Nov.  I 

Nov.  4 

Nov.  7 


[omitted],    d.    of    Henery  -'Bickford,    of^^the 

Laches. 
Elizabeth,   d.   of  William  Chandler,   at  the 

Furnace. 
Creswell,  d.  of  Thomas  Cartwright,  of  Coven. 
Thomas,  s.  of  Richard  Duncaph. 
Marie,  d.  of  Richard  Moore. 
Thomas,  s.  of  Richard  Joomes,  Traveller. 
Katheraine,  d.  of  Clement  Carelesse. 
Walter,  s.  of  Thomas  Wright. 
James,  s.  of  Thomas  lUedge. 
Thomas,  s.  of  Hugh  Hughs,  of  Horsebrooke. 
John,  s.  of  George  Caldwald. 
Edward,  s.  of  William  Asplie. 
Anne,  d.  of  Thomas  Turner. 
John,  s.  of  John  Evans,  of  Coven. 
John,  s.  of  John  Bruckshaw. 
Anne,  d.  of  Edward  Burne. 
Roger,  s.  of  Edward  Lambert. 
Anne,  d.  of  Edward  Tomlison,  of  Leefields. 
Richard,  s.  of  George  Taylour. 
John,  s.  of  John  Hipwood,  Junr. 
John,  s.  of  Edward  Tomlison,  of  Boreshanky. 
William,  s.  of  Hugh  Cowper,  de  Coven. 
Martha,  d.  of  Robert  Hilton,  Vicar  de  Lapley. 
Susanna,  d.  of  John  Duffeild. 
Jone,  d.  of  Thomas  Birch,  de  Drayton. 
William,  s.  of  Edward  Carelesse. 
Dorothie,   d.   of  John   Fowke,   of  Gunston, 

Esqr. 
Elizabeth,  d.  of  John  Cempson. 
EUzabeth,  d.  of  William  Web. 
Thomas,  s.  of  Thomas  Turner. 
Marie,  d.  of  Mathew  Web. 
Marie,  d.  of  Thomas  Leeke. 
Henrie,  s.  of  Barthelmew  Rogers. 
Thomas,  s.  of  Richard  Chamberlaine 
John,  s.  of  Anthony  Russell. 
Francis  &  Humphrey,  s'.  of  Richard  Pothom, 

twines. 


1644] 


Brewood. 


123 


^ 


1643,  Nov. 

14- 

„     Dec. 

2. 

„     Dec. 

3. 

„     Dec. 

4- 

„     Dec. 

29. 

164I,  Feb. 

— 

„     Feb. 



„     Mar. 

— 

„     Mar. 

14- 

„     Mar. 

14- 

„     Mar. 

14. 

* 
1644,  Apr. 

_ 

„     Apr. 

— 

„     Apr. 

14- 

„     Apr. 

^4- 

„     Apr. 

17- 

„     Apr. 

28. 

„     May 

8. 

„     May 

16. 

„     June 

2. 

„     June 

14. 

„     June 

23- 

„     June 

23. 

,.   July 

4- 

»   July 

12. 

.,   July 

23- 

,.   July 

25- 

,.   July 

28. 

„    July 

28. 

„    Aug. 

II. 

»     Aug. 

18. 

„    Aug. 

18. 

.,    Aug. 

31. 

„    Sept. 

8. 

Anne,  d.  of  Thomas  Jenkins. 

Marie,  d.  of  John  Wilks. 

John,  s.  of  John  Cooke. 

Francis,  s.  of  Wilham  Rompson. 

Thomas,  s.  of  John  Harris. 

Thomas,  s.  of  Wilham  Bouchy,  of  Year  veil 

Home. 
Dorithy,  d.  of  John  Lane,  Gent. 
Margaret,  d.  of  Edward  Allat. 
Ceciley,  d.  of  Edward  Lees. 
Edward,  s.  of  Hugh  Philips. 
Joane,  d.  of  Richard  Rocke. 

Baptizings,  1644. 
Edward,  s.  of  Richard  Duncaph. 
Margaret,  d.  of  Thomas  Groves. 
Richard,   s.   of  Humphrey  Weston,   at  the 

Furnace. 
Margaret,  d.  of  John  New. 
Marie,  d.  of  Richard  Bill,  of  the  Forge. 
Anne,  d.  of  John  Hall,  of  Bishopswood.     / 
Sarah,  d.  of  William  Wright. 
John,  s.  of  John  Blacke. 
Elizabeth,  d.  of  William  Wincers,  of  Coven. 
Marie,  d.  of  William  J  ames,  of  Aspley. 
Mathew,  s.  of  Mathew  Moreton,  Esq. 
Isabel,  d.  of  Richard  Rocke. 
Edward,  s.  of  John  Web,  of  Horsebrooke. 
Dorothy,  d.  of  John  Munford. 
Mary,  d.  of  Samuel  Harper. 
William,  s.  of  John  Perkes,  of  Aspley. 
Francis,  s.  of  William  Haregrave. 
Isabel,  d.  of  Marie  Robinson,  whose  supposed 

father  was  William . 

John,  s.  of  William  Pit. 

Richard,  s.  of  Thomas  Chapman,  gent. 

Ursula,  d.  of  Edward  Blackemore. 

Mary,  d.  of  William  Tomlison,  of  Leefield. 

Richard,  s.  of  Richard  Bill. 


(5^ 


124  Staffordshire  Parish  Registers.  [1644 

William,  s.  of  William  Aspley. 

Mary,  d.  of  William  Brookes.  /^    }  3 

Margaret,  d.  of  Edward  Holligrave. 

Anne,  d.  of  Raph  Mountford. 

Sarah,  d.  of  Sampson  Perne. 

John,  s.  of  John  Dickinson. 

Mary,  d.  of  Humphrey  Mils. 

Richard,  s.  of  Abraham  Barwicke. 

John,  s.  of  John  Tomlison. 

Mary,  d.  of  Henry  Richards.  , 

Richard,  s.  of  Thomas  Wright.  ^ 

John,  s.  of  George  Morris. 

Alice,  d.  of  John  Harne. 

[omitted],  d.  of  Henry  Bigford. 

Anne,  d.  of  John  Sawyer. 

Richard,  s.  of  Thomas  Clee. 

Frances,  d.  of  Thomas  Davies. 

George,  s.  of  John  Sommerford,  Gent. 

IMargaret,  d.  of  John  Carelesse. 

Anne,  d.  of  William  Chandler. 

Thomas,  s.  of  Richard  Moone. 

William,  s.  of  William  Crarenidge. 

Edward,  s.  of  John  Wilkes. 

Robert,  s.  of  [omitted]  Hodson. 

John,   s.   of   John  Adderley,   of   the   Black 

Ladies. 
Mary,  d.  of  John  Chamberlaine. 
Ephraim,  s.  of  Ephraim  Preston. 
Richard,  s.  of  John  Compton. 
Henry,  s.  of  William  Hipwood. 
John,  s.  of  Thomas  Illidge,  of  Coven. 
Ehzabeth,  d.  of  George  Caldwald,  Gent. 
Anne,  d.  of  John  Cooke. 
Francis,  s.  of  Francis  Brindsford. 
Mary,  d.  of  Roger  Trantor. 
Maria,  d.  of  Richard  Leeke. 
Hannah,  d.  of  Wilham  Short. 
Roger,  s.  of  John  Fowke,  Esq. 
Mary,  d.  of  William  Bagot. 


1644 

,  Oct. 

6. 

Oct. 

6. 

Oct. 

18. 

Nov. 

5- 

Nov. 

5- 

Nov. 

6. 

Nov. 

17- 

Nov. 

21. 

Nov. 

22. 

Nov. 

26. 

Nov. 

27. 

Dec. 

I. 

Dec. 

I. 

Dec. 

30- 

1644..  Jan. 

9- 

Jan. 

19. 

Jan. 

19. 

Jan. 

26. 

Feb. 

16. 

Feb. 

16. 

Feb. 

18. 

.Feb. 

22. 

Mar. 

2. 

Mar. 

9- 

Mar. 

14- 

Mar. 

20. 

1645 

,  Mar. 

26. 

Mar. 

26. 

Mar. 

28. 

Apr. 

8. 

Apr. 

10. 

Apr. 

II. 

Apr. 

17- 

May 

I. 

May 

15. 

May 

15. 

May 

26. 

1646] 


Brewood. 


125 


1645,  June  19 
June  22 
July  6 
July    14 

Aug.     2 


„  Aug. 

3- 

„  Aug. 

3- 

„  Aug. 

5- 

»  Aug. 

24. 

„  Aug. 

28. 

„  Aug. 

31- 

„  Sept. 

20. 

„  Sept. 

21. 

„  Oct. 

5- 

„  Oct. 

19. 

1645,  Oct. 

_ 

„  Oct. 

— 

„  Nov. 

— 

„  Nov. 

— 

„  Nov. 

— 

„  Dec. 

— 

164I-,  Jan. 

— 

„  Jan. 

— 

„  Jan. 

II 

»  Jan. 

3 

5> 

1646,  Apr. 

13 

Apr.    — 


May  13 
June  14 
May  27 
June  10 
July   19 


/ 


William,  s.  of  Edward  Burne. 

William,  s.  of  Randall  Pit. 

John,  s.  of  Thomas  Duncaph. 

Francis,    s.,    &    Elizabeth,    d.,    of    William 

Blackemoor,  Twines. 
Joane,  bastard  child  of  Joane  Smith,  whose 

reputed  father  was . 

Thomas,  s.  of  John  Morgan. 
Francis,  s.  of  Edward  Lambert. 
John,  s.  of  John  Blackemore. 

,  s.  of  Hugh  Cowper. 

Frances,  d.  of  William  Hipwood. 
Francis,  s.  of  Richard  Bill. 
Richard,  s.  of  John  Young. 
Marye,  d.  of  John  Hill. 
[illegible],  s.  of  John  Wallowes. 
[illegible],  s.  of  Thomas  Gough. 

William  Chandler,  Vicar  de  Brewood. 
1645. 
[torn  out],  d.  of  William  Groves. 
[torn  out],  s.  of  Richard  Jones. 
[illegible],  d.  of  Edward  HoUigrave. 
[illegible],  d.  of  John  Averil. 
Dorothy,  d.  of  Richard  Furnace. 
Thomas,  s.  of  Roger  Jones. 
Thomas,  s.  of  Robert  Walker. 
Thomas,  s.  of  Richard  Dickenson. 
Mary,  d.  of  Thomas  Wincors. 
Thomas,  s.  of  John  Brimshaw. 
Henry,  s.  of  John  Wilkes. 
Marie,  d.  of  Robert  Stevenson. 
Thomas,  s.  of  William  Baggott. 
Hester,  d.  of  William  Blake. 
Joyce,  d.  of  John  Bromly;|. 
Sara,  d.  of  Roger  Tranter. 
Anne,  d.  of  Thomas  Wolaston. 
Ehzabeth,  d.  of  William  Pitt. 
Elizabeth,  d.  of  Clement  Carles. 
Sara,  d.  of  John  Sawyer. 


126 


Staffordshire  Parish  Registers.  [1646 


1646,  July 

25- 

„     Aug. 

12. 

„     Sept. 

14- 

„     Sept. 

26. 

„     Nov. 

6. 

„     Dec. 

— 

164I-,  Jan. 

6. 

„     Sept. 

14- 

„     Jan. 

22. 

„     Feb. 

2. 

„     Feb. 

6. 

„     Mar. 

5- 

„     Mar. 

16. 

>> 

— 

1647,  Mar. 

26. 

„     Apr. 

3. 

>> 

— 

»     June 

18. 

„     Aug. 

13- 

„     Aug. 

— 

5> 

„     Oct. 

— 

„     Nov. 

— 

„     Nov. 

26. 

„     Dec. 

26. 

164 J,  Jan. 

8. 

„     Jan. 

14- 

„     Jan. 

— 

„     Jan. 

23- 

„     Feb. 

3 

„     Feb. 

— 

„     Mar. 

— 

„     Mar. 

13. 

1648,  Apr. 

5- 

„     Apr. 

5- 

„     Apr. 

22. 

„     Apr. 

26. 

Jane,  d.  of  Richard  Hodgson. 
Joane,  d.  of  John  Bromhall. 
Ehzabeth,  d.  of  William  Lewis. 
Francis,  s.  of  William  More. 
Joseph,  s.  of  Henry  Richards. 
Mercy,  d.  of  Walter  Povie,  Gent. 
Edward,  s.  of  John  Woldridge. 
Thomas,  s.  of  Randle  Pitt. 
Elizabeth,  d.  of  Hugh  Cowper. 
Joseph,  s.  of  Thomas  Illedge. 
Thomas,  s.  of  Sampson  Perry. 
Richard,  s.  of  John  Hipwood. 
John,  s.  of  John  Townesend. 
Anne,  d.  of  John  Huntbach. 
Elizabeth,  d.  of  Rowland  Cook. 
Robert,  s.  of  Edward  Wode. 
Joseph,  s.  of  John  Bidle. 
Anne,  d.  of  Thomas  Reynolds. 
Thomas,  s.  of  Thomas  Hande. 
Raufe,  s.  of  Thomas  Clay. 
William,  s.  of  Thomas  Jones. 

,  s. Blakemore. 

,  s.  of Leeke. 

Thomas,  s.  of  Edward  Dearns. 
Oswald,  s.  of  Edward  Lees. 
Cicely,  d.  of  William  Hipwood. 
Stephen,  s.  of  Phillip  Hall. 
Henry,  s.  of  John  Brucshawe. 
Sarah,  d.  of  Thomas  Boudler. 
Wilham,  s.  of  John  Hall. 
Mary,  d.  of  John  Wallowes. 
William,  s.  of  John  Harris. 
Richard,  s.  of  Thomas  Winshurst 
Margaret,  d.  of  Robert  Hilton. 
Julian,  d.  of  Roger  Tranter. 
Anne,  d.  of  Matthewe  Web. 
Mary,  d.  of  Thomas  Jenkin. 
Mary,  d.  of  William  Pitt. 
Margaret,  d.  of  Richard  Dickenson 


/- 


^^ 


3 


r 


1650]  Brewood.  127 

1648,  May    22.     John,  s.  of  Mr.  John  Doleman. 
July     8.     Robert,  s.  of  John  Cooke. 
July     8.     Jane,  d.  of  Thomas  Knight. 
July    17.     John,  s.  of  Thomas  Roberts. 

Richard,  s.  of  William  Grateley. 
Thomas,  s.  of  Thomas  Crickman. 
John,  s.  of  John  Fletcher. 
Margery,  d.  of  Edward  Blomor. 
Mary,  d.  of  Francis  Bedworth. 
Elizabeth,  d.  of  Francis  Tranter. 
16-^^, Feb.      2.     Mary,  d.  of  Matthew  Higgins. 
Cicely,  d.  of  Robert  Leake. 
Thomas,  s.  of  [illegible]. 
Mar.     5.     John,  s.  of  Thomas  Chapman,  of  Engleton, 
Gent. 
„     Mar.   31.     Mary,  d.  of  Rondle  Pitt. 
1650,  Apr.      8      John,  s.  of  William  Baggot. 
[Last  page  blank.] 


Sept. 

29. 

Oct. 

21. 

Oct. 

21. 

Nov. 

4- 

^,Feb. 

2. 

Feb. 

7- 

7// 

/  /^f        //3.     '^^'     '>-J'' 


fUt     jL.y^.^-^-^'^  f^-'"' 


/ox 


f^,^^^    ;..7i.  )7.f^.?^'/^ 


//^^ 


/^^    /zj    /" 


///^  /-^ 


6'  - 


/3avc;^    '^•^' 


4li 


/ 


BRIGHAM  YOUNG  UNIVERSITY 


3  1197  20910  1242 


.4 

Ik 


5'   # 


a 


>i